Background WavePink WaveYellow Wave

3 SLICES LTD (08382715)

3 SLICES LTD (08382715) is an active UK company. incorporated on 31 January 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. 3 SLICES LTD has been registered for 13 years. Current directors include SCHWARTZ, Avery.

Company Number
08382715
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
44 Green Walk, London, NW4 2AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
SCHWARTZ, Avery
SIC Codes
47990, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 SLICES LTD

3 SLICES LTD is an active company incorporated on 31 January 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. 3 SLICES LTD was registered 13 years ago.(SIC: 47990, 56102)

Status

active

Active since 13 years ago

Company No

08382715

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

44 Green Walk London, NW4 2AJ,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 8 January 2026
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 31 January 2013To: 8 December 2020
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 13
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHWARTZ, Avery

Active
Green Walk, LondonNW4 2AJ
Born February 1973
Director
Appointed 31 Jan 2013

LEVENSON, Benzion

Resigned
Princes Park Avenue, LondonNW11 0JT
Born November 1992
Director
Appointed 06 Dec 2013
Resigned 10 Oct 2016

Persons with significant control

1

Mr Avery Schwartz

Active
Green Walk, LondonNW4 2AJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Incorporation Company
31 January 2013
NEWINCIncorporation