Background WavePink WaveYellow Wave

3SQUARED LTD. (07207988)

3SQUARED LTD. (07207988) is an active UK company. incorporated on 30 March 2010. with registered office in Bromsgrove. The company operates in the Information and Communication sector, engaged in business and domestic software development. 3SQUARED LTD. has been registered for 15 years. Current directors include HEWITT, Jeff, WILSON, Carly Anne.

Company Number
07207988
Status
active
Type
ltd
Incorporated
30 March 2010
Age
15 years
Address
20 Harris Business Park, Bromsgrove, B60 4BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEWITT, Jeff, WILSON, Carly Anne
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3SQUARED LTD.

3SQUARED LTD. is an active company incorporated on 30 March 2010 with the registered office located in Bromsgrove. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 3SQUARED LTD. was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07207988

LTD Company

Age

15 Years

Incorporated 30 March 2010

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

20 Harris Business Park Hanbury Road Bromsgrove, B60 4BD,

Previous Addresses

20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ England
From: 31 March 2025To: 16 February 2026
20 Hanbury Road Stoke Prior Bromsgrove B60 4DJ England
From: 25 February 2025To: 31 March 2025
2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA England
From: 11 March 2020To: 25 February 2025
3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA United Kingdom
From: 22 March 2016To: 11 March 2020
3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA
From: 9 March 2012To: 22 March 2016
Dalton House Windsor Avenue London SW19 2RR United Kingdom
From: 21 July 2011To: 9 March 2012
Midcity House 17 Furnival Gate Sheffield South Yorkshire S1 4QR
From: 30 March 2010To: 21 July 2011
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Share Issue
Aug 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HEWITT, Jeff

Active
Harris Business Park, BromsgroveB60 4BD
Born September 1971
Director
Appointed 08 Jun 2024

WILSON, Carly Anne

Active
Harris Business Park, BromsgroveB60 4BD
Born November 1982
Director
Appointed 16 Sept 2024

ANTON, Jonothan Nicholas

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born February 1986
Director
Appointed 20 Oct 2021
Resigned 26 Jul 2025

CHURCHILL, Ian

Resigned
Balm Green, SheffieldS1 2JA
Born June 1969
Director
Appointed 20 Oct 2021
Resigned 10 Apr 2024

DARRAGH, Jim

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born March 1973
Director
Appointed 15 Apr 2024
Resigned 16 Sept 2024

FOX, James

Resigned
Balm Green, SheffieldS1 2JA
Born October 1978
Director
Appointed 30 Mar 2010
Resigned 09 May 2022

HIPKISS, Adrian Mark

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born November 1965
Director
Appointed 15 Apr 2024
Resigned 08 Jun 2024

HYMAN, Gary David

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born November 1965
Director
Appointed 20 Oct 2021
Resigned 26 Jul 2025

JONES, Tim

Resigned
Balm Green, SheffieldS1 2JA
Born July 1979
Director
Appointed 30 Mar 2010
Resigned 09 May 2022

Persons with significant control

3

1 Active
2 Ceased
Harris Business Park, BromsgroveB60 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Tim Jones

Ceased
Fountain Precinct, Balm Green, SheffieldS1 2JA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

James Fox

Ceased
Fountain Precinct, Balm Green, SheffieldS1 2JA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
21 February 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Legacy
31 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2010
NEWINCIncorporation