Background WavePink WaveYellow Wave

S3 ID LIMITED (06446851)

S3 ID LIMITED (06446851) is an active UK company. incorporated on 6 December 2007. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). S3 ID LIMITED has been registered for 18 years. Current directors include ERRINGTON, Elaine, ESBERGER, Adrian, LIVSEY, Darren Michael and 1 others.

Company Number
06446851
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
Bow Bridge Close, Rotherham, S60 1BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
ERRINGTON, Elaine, ESBERGER, Adrian, LIVSEY, Darren Michael, MCCORD, Garry
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S3 ID LIMITED

S3 ID LIMITED is an active company incorporated on 6 December 2007 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). S3 ID LIMITED was registered 18 years ago.(SIC: 26309)

Status

active

Active since 18 years ago

Company No

06446851

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Bow Bridge Close Rotherham, S60 1BY,

Previous Addresses

, Sycamore Road, Rotherham, S65 1EN
From: 6 December 2007To: 26 June 2013
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 10
Funding Round
Jan 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Loan Cleared
May 16
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Loan Cleared
Mar 20
Director Joined
Aug 21
Loan Cleared
Mar 22
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Left
Nov 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ERRINGTON, Elaine

Active
RotherhamS60 1BY
Born June 1976
Director
Appointed 26 Jun 2019

ESBERGER, Adrian

Active
RotherhamS60 1BY
Born February 1992
Director
Appointed 07 Dec 2024

LIVSEY, Darren Michael

Active
RotherhamS60 1BY
Born December 1978
Director
Appointed 18 Aug 2021

MCCORD, Garry

Active
RotherhamS60 1BY
Born December 1966
Director
Appointed 10 Jan 2025

COBBETTS (SECRETARIAL) LIMITED

Resigned
Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 06 Dec 2007
Resigned 14 Feb 2012

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 14 Feb 2012
Resigned 22 Jul 2013

BERG, Frode

Resigned
Bokelunden 7b, 4018 Stavanger
Born January 1963
Director
Appointed 06 Dec 2007
Resigned 27 Feb 2009

CALDWELL, John Christopher

Resigned
RotherhamS60 1BY
Born June 1957
Director
Appointed 02 Dec 2015
Resigned 27 Mar 2019

FREDRIKSEN, Eivind

Resigned
Madlasandnes 139, Hafrsfjord
Born February 1968
Director
Appointed 06 Dec 2007
Resigned 31 Mar 2016

GENNARD, Derek

Resigned
Bow Bridge Close, RotherhamS60 1BY
Born January 1953
Director
Appointed 06 Dec 2007
Resigned 31 Mar 2016

JEFFERY, Alexander William Harvey

Resigned
RotherhamS60 1BY
Born July 1966
Director
Appointed 01 Jan 2012
Resigned 10 Jan 2025

KIELLAND, Gro Gauthun

Resigned
Fasanveien 18, 4042 Hafrsfjord
Born August 1959
Director
Appointed 27 Feb 2009
Resigned 31 Mar 2016

MENON, Mahesh

Resigned
RotherhamS60 1BY
Born February 1979
Director
Appointed 10 Sept 2018
Resigned 25 Sept 2019

REIME, Per Rune

Resigned
Kong Carls Gate 43, 4010 StavangerFOREIGN
Born August 1976
Director
Appointed 06 Dec 2007
Resigned 16 Nov 2010

RIGG, Simon Christopher

Resigned
RotherhamS60 1BY
Born January 1964
Director
Appointed 02 Dec 2015
Resigned 13 May 2016

ROWE, Peter David

Resigned
RotherhamS60 1BY
Born July 1952
Director
Appointed 01 Jan 2012
Resigned 17 Nov 2025

SPEIRS, Robert William

Resigned
RotherhamS60 1BY
Born November 1971
Director
Appointed 31 Mar 2016
Resigned 28 Feb 2025

WOODBRIDGE, Douglas Neil

Resigned
RotherhamS60 1BY
Born September 1960
Director
Appointed 01 Jan 2012
Resigned 28 Feb 2015

Persons with significant control

1

Bow Bridge Close, RotherhamS60 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Legacy
30 December 2025
ANNOTATIONANNOTATION
Legacy
30 December 2025
ANNOTATIONANNOTATION
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 December 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date
11 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
31 January 2013
RP04RP04
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Move Registers To Sail Company
23 August 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
23 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Move Registers To Sail Company
17 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
22 October 2011
MG01MG01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
288cChange of Particulars
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Incorporation Company
6 December 2007
NEWINCIncorporation