Background WavePink WaveYellow Wave

S3 ID GROUP LIMITED (07458539)

S3 ID GROUP LIMITED (07458539) is an active UK company. incorporated on 2 December 2010. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S3 ID GROUP LIMITED has been registered for 15 years. Current directors include CALDWELL, John Christopher, GENNARD, Derek, MCCORD, Garry and 2 others.

Company Number
07458539
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Bow Bridge Close, Rotherham, S60 1BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALDWELL, John Christopher, GENNARD, Derek, MCCORD, Garry, STUBBS, Alan, TAN, Mok Koon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S3 ID GROUP LIMITED

S3 ID GROUP LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S3 ID GROUP LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07458539

LTD Company

Age

15 Years

Incorporated 2 December 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 27 August 2025 (7 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 2 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Bow Bridge Close Rotherham, S60 1BY,

Previous Addresses

, S3 Id Group Limited, Sycamore Road, Rotherham, S65 1EN, United Kingdom
From: 16 December 2010To: 10 June 2013
, Unit 2 Sycamore Centre, Sycamore Road, Rotherham, S65 1EN, United Kingdom
From: 2 December 2010To: 16 December 2010
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Director Joined
Dec 15
Loan Secured
Mar 16
Director Left
Apr 16
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Feb 20
Funding Round
Jul 20
Director Joined
Nov 20
Loan Cleared
Mar 22
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Nov 25
4
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CALDWELL, John Christopher

Active
RotherhamS60 1BY
Born June 1957
Director
Appointed 02 Dec 2015

GENNARD, Derek

Active
Bow Bridge Close, RotherhamS60 1BY
Born January 1953
Director
Appointed 02 Dec 2010

MCCORD, Garry

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

STUBBS, Alan

Active
RotherhamS60 1BY
Born June 1957
Director
Appointed 28 Feb 2020

TAN, Mok Koon

Active
RotherhamS60 1BY
Born May 1958
Director
Appointed 22 Jul 2013

RIGG, Simon Christopher

Resigned
RotherhamS60 1BY
Secretary
Appointed 02 Dec 2015
Resigned 13 May 2016

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 03 May 2012
Resigned 22 Jul 2013

BROWN, Ian David

Resigned
RotherhamS60 1BY
Born February 1959
Director
Appointed 18 Oct 2012
Resigned 22 Jul 2013

FREDRIKSEN, Eivind

Resigned
Madlasandes, 4045 Hafrsfjord
Born February 1968
Director
Appointed 13 Jan 2011
Resigned 20 Oct 2019

HOPWOOD, Craig

Resigned
Id Group Limited, RotherhamS65 1EN
Born June 1971
Director
Appointed 13 Jan 2011
Resigned 18 Oct 2012

HUNTER, Rory Glenn

Resigned
RotherhamS60 1BY
Born July 1954
Director
Appointed 01 Jan 2013
Resigned 04 Apr 2016

KIELLAND, Gro Gauthun

Resigned
Fasanveien, 4042 Hafrsfjord
Born August 1959
Director
Appointed 13 Jan 2011
Resigned 30 Nov 2025

LIM, Boon Kheng

Resigned
RotherhamS60 1BY
Born September 1966
Director
Appointed 22 Jul 2013
Resigned 30 Aug 2019

MENON, Mahesh

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

SPEIRS, Robert William

Resigned
RotherhamS60 1BY
Born November 1971
Director
Appointed 11 Nov 2020
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mok Koon Tan

Active
RotherhamS60 1BY
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Sept 2019

Cse Global Ltd

Ceased
202 Bedok South Avenue 1, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 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
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
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 Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Memorandum Articles
2 July 2020
MAMA
Resolution
30 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 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 Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 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
4 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 December 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Capital Name Of Class Of Shares
19 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Resolution
6 August 2013
RESOLUTIONSResolutions
Resolution
6 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
13 June 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Move Registers To Sail Company
23 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 February 2011
RESOLUTIONSResolutions
Resolution
25 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Incorporation Company
2 December 2010
NEWINCIncorporation