Background WavePink WaveYellow Wave

3ME LTD. (07307506)

3ME LTD. (07307506) is an active UK company. incorporated on 7 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. 3ME LTD. has been registered for 15 years. Current directors include BINNS, Timothy Richard, JONES, Michael Edgar, PARKINSON, Thomas Edgar.

Company Number
07307506
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
58 Rochester Place, London, NW1 9JX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BINNS, Timothy Richard, JONES, Michael Edgar, PARKINSON, Thomas Edgar
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3ME LTD.

3ME LTD. is an active company incorporated on 7 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. 3ME LTD. was registered 15 years ago.(SIC: 58290)

Status

active

Active since 15 years ago

Company No

07307506

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

58 Rochester Place London, NW1 9JX,

Previous Addresses

2a Queens Studio 121 Salusbury Road London NW6 6RG
From: 7 July 2010To: 20 December 2017
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Share Issue
May 11
Funding Round
May 11
Funding Round
May 11
Director Left
Apr 20
Director Left
Mar 26
Director Left
Mar 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JONES, Michael Edgar

Active
Rochester Place, LondonNW1 9JX
Secretary
Appointed 07 Jul 2010

BINNS, Timothy Richard

Active
Rochester Place, LondonNW1 9JX
Born May 1968
Director
Appointed 06 Sept 2010

JONES, Michael Edgar

Active
Rochester Place, LondonNW1 9JX
Born October 1947
Director
Appointed 06 Sept 2010

PARKINSON, Thomas Edgar

Active
Victoria Road, LondonN4 3SJ
Born September 1966
Director
Appointed 07 Jul 2010

ALESSI, Marcello

Resigned
Rochester Place, LondonNW1 9JX
Born October 1963
Director
Appointed 16 Jul 2010
Resigned 08 Apr 2020

COHEN, Thomas Joseph

Resigned
Rochester Place, LondonNW1 9JX
Born May 1987
Director
Appointed 06 Sept 2010
Resigned 03 Mar 2026

SKAIFE, Richard Gareth

Resigned
Rochester Place, LondonNW1 9JX
Born May 1973
Director
Appointed 06 Sept 2010
Resigned 03 Mar 2026

Persons with significant control

1

Mr Thomas Edgar Parkinson

Active
Rochester Place, LondonNW1 9JX
Born September 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
17 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Capital Alter Shares Subdivision
5 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Incorporation Company
7 July 2010
NEWINCIncorporation