Background WavePink WaveYellow Wave

3D PLUS LTD (10965805)

3D PLUS LTD (10965805) is an active UK company. incorporated on 15 September 2017. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. 3D PLUS LTD has been registered for 8 years. Current directors include BILLSON, John David, KARIYA, Ryoichi, STEEN, Lars Jonas.

Company Number
10965805
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BILLSON, John David, KARIYA, Ryoichi, STEEN, Lars Jonas
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D PLUS LTD

3D PLUS LTD is an active company incorporated on 15 September 2017 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. 3D PLUS LTD was registered 8 years ago.(SIC: 46690)

Status

active

Active since 8 years ago

Company No

10965805

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

SERENITY AIR CONDITIONING LIMITED
From: 15 September 2017To: 13 March 2018
Contact
Address

15 Bruntcliffe Avenue Morley Leeds, LS27 0LL,

Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAMPBELL, David

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Secretary
Appointed 15 Sept 2017

BILLSON, John David

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1960
Director
Appointed 15 Sept 2017

KARIYA, Ryoichi

Active
The Square, UxbridgeUB11 1ET
Born November 1972
Director
Appointed 01 Nov 2018

STEEN, Lars Jonas

Active
Stortorget 8, Se- 211 34 Malmo
Born April 1976
Director
Appointed 10 Sept 2024

CAMPBELL, David Patrick

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1979
Director
Appointed 15 Sept 2017
Resigned 02 Jul 2018

FUJINAMI, Masayuki

Resigned
The Square, UxbridgeUB11 1ET
Born June 1966
Director
Appointed 02 Jul 2018
Resigned 01 Nov 2018

KARLIN, Simon Andrej

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born October 1968
Director
Appointed 02 Jul 2018
Resigned 10 Sept 2024

Persons with significant control

2

The Square, UxbridgeUB11 1ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018

Beijer Ref Ab

Active
Malmo, Sweden

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2019
AAAnnual Accounts
Legacy
18 July 2019
AGREEMENT2AGREEMENT2
Legacy
12 June 2019
PARENT_ACCPARENT_ACC
Legacy
12 June 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Resolution
13 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2018
CONNOTConfirmation Statement Notification
Incorporation Company
15 September 2017
NEWINCIncorporation