Background WavePink WaveYellow Wave

THREE HORSESHOES (2) LTD (10231617)

THREE HORSESHOES (2) LTD (10231617) is an active UK company. incorporated on 14 June 2016. with registered office in Rayleigh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THREE HORSESHOES (2) LTD has been registered for 9 years. Current directors include GAYMER, John Graham, GAYMER, Susan Elizabeth, HUGHES, Michael Elwyn and 1 others.

Company Number
10231617
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
Lubards Lodge, Rayleigh, SS6 9QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GAYMER, John Graham, GAYMER, Susan Elizabeth, HUGHES, Michael Elwyn, SAVAGE, Rebecca
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE HORSESHOES (2) LTD

THREE HORSESHOES (2) LTD is an active company incorporated on 14 June 2016 with the registered office located in Rayleigh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THREE HORSESHOES (2) LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10231617

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Lubards Lodge Hullbridge Road Rayleigh, SS6 9QG,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Aug 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GAYMER, John Graham

Active
Hullbridge Road, RayleighSS6 9QG
Born July 1957
Director
Appointed 14 Jun 2016

GAYMER, Susan Elizabeth

Active
Hullbridge Road, RayleighSS6 9QG
Born May 1960
Director
Appointed 14 Jun 2016

HUGHES, Michael Elwyn

Active
Hullbridge Road, RayleighSS6 9QG
Born April 1966
Director
Appointed 14 Jun 2016

SAVAGE, Rebecca

Active
Hullbridge Road, RayleighSS6 9QG
Born January 1988
Director
Appointed 14 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Elwyn Hughes

Ceased
Lubards Lodge Farm, RayleighSS6 9QG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2016
Ceased 14 Jun 2016

Mr Michael Elwyn Hughes

Active
Lubards Lodge Farm, RayleighSS6 9QG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Incorporation Company
14 June 2016
NEWINCIncorporation