Background WavePink WaveYellow Wave

3T SOFTWARE LABS LIMITED (10075999)

3T SOFTWARE LABS LIMITED (10075999) is an active UK company. incorporated on 21 March 2016. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. 3T SOFTWARE LABS LIMITED has been registered for 10 years. Current directors include BROWN, Simon William Bridgemore, CHEVERTON, Mark Andrew, GALBRAITH, Simon David and 1 others.

Company Number
10075999
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Unit 5 Brockley Road, Cambridge, CB23 4EY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Simon William Bridgemore, CHEVERTON, Mark Andrew, GALBRAITH, Simon David, SNARE, Philippa Mary
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3T SOFTWARE LABS LIMITED

3T SOFTWARE LABS LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 3T SOFTWARE LABS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10075999

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Unit 5 Brockley Road Elsworth Cambridge, CB23 4EY,

Previous Addresses

Newnham House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
From: 21 March 2016To: 9 November 2022
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Director Left
Jul 18
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Jan 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Simon William Bridgemore

Active
Brockley Road, CambridgeCB23 4EY
Born September 1961
Director
Appointed 21 Mar 2016

CHEVERTON, Mark Andrew

Active
Brockley Road, CambridgeCB23 4EY
Born May 1973
Director
Appointed 27 Nov 2023

GALBRAITH, Simon David

Active
Brockley Road, CambridgeCB23 4EY
Born April 1972
Director
Appointed 21 Mar 2016

SNARE, Philippa Mary

Active
Brockley Road, CambridgeCB23 4EY
Born May 1973
Director
Appointed 27 Nov 2023

OAKMAN, Colin John

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Secretary
Appointed 05 Apr 2016
Resigned 31 Jul 2017

TECH-CFO LIMITED

Resigned
Taylors Lane, CambridgeCB24 4QN
Corporate secretary
Appointed 01 Aug 2017
Resigned 31 May 2022

NAUMOWICZ, Tomasz

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born May 1979
Director
Appointed 27 Apr 2016
Resigned 31 Jul 2018

THOMSON, Graham, Dr

Resigned
Brockley Road, CambridgeCB23 4EY
Born March 1978
Director
Appointed 27 Apr 2016
Resigned 26 Mar 2024

ZAHN, Thomas, Dr

Resigned
Brockley Road, CambridgeCB23 4EY
Born July 1976
Director
Appointed 27 Apr 2016
Resigned 13 Jan 2025

Persons with significant control

2

Brockley Road, CambridgeCB23 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2026

Dr Simon David Galbraith

Active
Brockley Road, CambridgeCB23 4EY
Born April 1972

Nature of Control

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

Filing History

47

Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Memorandum Articles
16 September 2024
MAMA
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2017
CH03Change of Secretary Details
Resolution
9 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2016
AA01Change of Accounting Reference Date
Resolution
16 June 2016
RESOLUTIONSResolutions
Memorandum Articles
10 May 2016
MAMA
Capital Variation Of Rights Attached To Shares
10 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Incorporation Company
21 March 2016
NEWINCIncorporation