Background WavePink WaveYellow Wave

3R SOFTWARE SOLUTIONS LIMITED (09666085)

3R SOFTWARE SOLUTIONS LIMITED (09666085) is an active UK company. incorporated on 1 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 3R SOFTWARE SOLUTIONS LIMITED has been registered for 10 years. Current directors include PATEL, Ramesh Bhikhabhai.

Company Number
09666085
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
Charter House, London, E12 5BT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
PATEL, Ramesh Bhikhabhai
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3R SOFTWARE SOLUTIONS LIMITED

3R SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 1 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 3R SOFTWARE SOLUTIONS LIMITED was registered 10 years ago.(SIC: 61900)

Status

active

Active since 10 years ago

Company No

09666085

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Charter House 8/10 Station Road London, E12 5BT,

Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Rajnikant Dayabhai

Active
Lindsey Street, EppingCM16 6RB
Secretary
Appointed 31 Mar 2022

PATEL, Ramesh Bhikhabhai

Active
Lindsey Street, EppingCM16 6RD
Born September 1959
Director
Appointed 01 Jul 2015

DAVE, Kamal

Resigned
Lindsey Street, EppingCM16 6RD
Secretary
Appointed 25 Nov 2015
Resigned 31 Mar 2022

WOOTTEN, Paul Stracy

Resigned
Lindsey Street, EppingCM16 6RD
Born November 1957
Director
Appointed 25 Nov 2015
Resigned 10 Aug 2024

Persons with significant control

1

Mr Rameshbhai Bhikhabhai Patel

Active
Station Road, LondonE12 5BT
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Incorporation Company
1 July 2015
NEWINCIncorporation