Background WavePink WaveYellow Wave

RUN3D LIMITED (08265605)

RUN3D LIMITED (08265605) is an active UK company. incorporated on 23 October 2012. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RUN3D LIMITED has been registered for 13 years. Current directors include BRUCE, David James, Dr, BRUCE, Jessica Roxanne, Dr, CARY, Lucius John Arthur and 2 others.

Company Number
08265605
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
Pipers Mill Cottage Crossroads, Bristol, BS16 1RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRUCE, David James, Dr, BRUCE, Jessica Roxanne, Dr, CARY, Lucius John Arthur, PRIOR, Trevor Dowding, WESTERMANN, Michiel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUN3D LIMITED

RUN3D LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RUN3D LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08265605

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

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

Pipers Mill Cottage Crossroads Hambrook Bristol, BS16 1RJ,

Previous Addresses

Oxford Technology Management the Henley Building Newtown Road Henley-on-Thames RG9 1HG England
From: 30 June 2023To: 9 February 2024
Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA England
From: 1 November 2018To: 30 June 2023
Monza House Vanwall Road Maidenhead SL6 4UB England
From: 12 January 2018To: 1 November 2018
C/O Jessica Leitch the Bosworth Clinic Bell Lane Cassington Witney Oxfordshire OX29 4DS
From: 11 March 2014To: 12 January 2018
C/O Oxford University Sport Sir Roger Bannister Running Track Iffley Road Oxford Oxfordshire OX4 1EQ
From: 23 October 2012To: 11 March 2014
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Share Issue
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
May 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Jan 15
Director Left
Nov 15
Director Joined
Mar 17
Funding Round
Jul 17
Funding Round
Nov 17
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Joined
Apr 21
Loan Secured
Nov 21
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Nov 24
18
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRUCE, David James, Dr

Active
Crossroads, BristolBS16 1RJ
Born December 1984
Director
Appointed 18 Dec 2012

BRUCE, Jessica Roxanne, Dr

Active
Crossroads, BristolBS16 1RJ
Born January 1983
Director
Appointed 30 Oct 2012

CARY, Lucius John Arthur

Active
Oxford Science Park, Oxford
Born February 1947
Director
Appointed 26 Nov 2012

PRIOR, Trevor Dowding

Active
Connaught Avenue, LoughtonIG10 4DS
Born July 1962
Director
Appointed 01 Apr 2013

WESTERMANN, Michiel

Active
Crossroads, BristolBS16 1RJ
Born October 1952
Director
Appointed 22 Mar 2017

ANIDJAH, Stephen John

Resigned
Doctors Lane, ThatchamRG18 9TA
Born June 1967
Director
Appointed 15 Apr 2021
Resigned 13 Nov 2024

BRINDLE, Stephen

Resigned
Balfour Road, LondonN5 2HB
Born February 1970
Director
Appointed 18 Dec 2012
Resigned 31 Oct 2015

MICA, Andrea Giacomo

Resigned
Iffley Road, OxfordOX4 1EQ
Born January 1968
Director
Appointed 23 Oct 2012
Resigned 22 Nov 2012

Persons with significant control

1

Dr Jessica Roxanne Bruce

Active
Crossroads, BristolBS16 1RJ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Elect To Keep The Directors Residential Address Register Information On The Public Register
21 October 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
21 October 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
21 October 2021
EH01EH01
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 July 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
20 July 2015
RP04RP04
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Resolution
28 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Capital Alter Shares Subdivision
9 November 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Incorporation Company
23 October 2012
NEWINCIncorporation