Background WavePink WaveYellow Wave

3TAB HOLDINGS LIMITED (11111944)

3TAB HOLDINGS LIMITED (11111944) is an active UK company. incorporated on 14 December 2017. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. 3TAB HOLDINGS LIMITED has been registered for 8 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
11111944
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3TAB HOLDINGS LIMITED

3TAB HOLDINGS LIMITED is an active company incorporated on 14 December 2017 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. 3TAB HOLDINGS LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

11111944

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

Valley Farm House Horstead Lane Frettenham Norwich Norfolk NR12 7LD United Kingdom
From: 14 December 2017To: 15 September 2023
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MORRISON, Scott

Active
Owen Road, DissIP22 4ER
Secretary
Appointed 15 Sept 2023

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 15 Sept 2023

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 15 Sept 2023

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

BANNOCK, Roger Arthur Henry

Resigned
Owen Road, DissIP22 4ER
Born July 1964
Director
Appointed 14 Dec 2017
Resigned 15 Sept 2023

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 15 Sept 2023
Resigned 08 Jul 2024

PITCHER, Guy David Courtney

Resigned
Owen Road, DissIP22 4ER
Born April 1965
Director
Appointed 14 Dec 2017
Resigned 15 Sept 2023

ROBERTSON, Thomas Robert Alexander

Resigned
Owen Road, DissIP22 4ER
Born September 1977
Director
Appointed 14 Dec 2017
Resigned 15 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2023

Mr Roger Arthur Henry Bannock

Ceased
Owen Road, DissIP22 4ER
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017
Ceased 15 Sept 2023

Mr Guy David Courtney Pitcher

Ceased
Owen Road, DissIP22 4ER
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017
Ceased 15 Sept 2023

Mr Thomas Robert Alexander Robertson

Ceased
Owen Road, DissIP22 4ER
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Memorandum Articles
26 September 2023
MAMA
Resolution
26 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2017
NEWINCIncorporation