Background WavePink WaveYellow Wave

NO 3 INVESTMENTS LIMITED (08462603)

NO 3 INVESTMENTS LIMITED (08462603) is an active UK company. incorporated on 26 March 2013. with registered office in Sale. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NO 3 INVESTMENTS LIMITED has been registered for 13 years. Current directors include SHILLITO, Wayne Thomas.

Company Number
08462603
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
Arden Hall 66, Sale, M33 3SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SHILLITO, Wayne Thomas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO 3 INVESTMENTS LIMITED

NO 3 INVESTMENTS LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Sale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NO 3 INVESTMENTS LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08462603

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

TIC DEVELOPMENTS LIMITED
From: 26 March 2013To: 19 August 2015
Contact
Address

Arden Hall 66 Brooklands Road Sale, M33 3SJ,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 26 March 2013To: 25 January 2024
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
New Owner
Apr 18
Director Left
Mar 21
New Owner
Mar 23
Owner Exit
Mar 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 26 Mar 2013

SHILLITO, Thomas

Resigned
4 Greek Street, StockportSK3 8AB
Born February 1940
Director
Appointed 26 Mar 2013
Resigned 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Wayne Thomas Shillito

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Thomas Shillito

Ceased
4 Greek Street, StockportSK3 8AB
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 May 2024
AAMDAAMD
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Incorporation Company
26 March 2013
NEWINCIncorporation