Background WavePink WaveYellow Wave

3T SOFTWARE LABS GROUP LIMITED (10347587)

3T SOFTWARE LABS GROUP LIMITED (10347587) is an active UK company. incorporated on 26 August 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 GROUP LIMITED has been registered for 9 years. Current directors include GALBRAITH, Simon David.

Company Number
10347587
Status
active
Type
ltd
Incorporated
26 August 2016
Age
9 years
Address
Unit 5 Brockley Road, Cambridge, CB23 4EY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GALBRAITH, Simon David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3T SOFTWARE LABS GROUP LIMITED

3T SOFTWARE LABS GROUP LIMITED is an active company incorporated on 26 August 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 GROUP LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10347587

LTD Company

Age

9 Years

Incorporated 26 August 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

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Unit 5 Brockley Road Elsworth Cambridge, CB23 4EY,

Previous Addresses

Newnham House Cambridge Business Park, Cambridge CB4 0WZ United Kingdom
From: 26 August 2016To: 2 September 2022
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Jan 19
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GALBRAITH, Simon David

Active
Brockley Road, CambridgeCB23 4EY
Born April 1972
Director
Appointed 26 Aug 2016

TECH-CFO LIMITED

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

Persons with significant control

1

Simon David Galbraith

Active
Brockley Road, CambridgeCB23 4EY
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

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
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 June 2025
AA01Change of Accounting Reference Date
Resolution
5 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 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
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2016
NEWINCIncorporation