Background WavePink WaveYellow Wave

3CORE2 CERTIFICATION LTD (12004687)

3CORE2 CERTIFICATION LTD (12004687) is an active UK company. incorporated on 20 May 2019. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. 3CORE2 CERTIFICATION LTD has been registered for 6 years. Current directors include HOULDSWORTH, Donn Alfred Steven, WILLIAMS, James Heywood.

Company Number
12004687
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Marsland Chambers, Sale, M33 3HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOULDSWORTH, Donn Alfred Steven, WILLIAMS, James Heywood
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3CORE2 CERTIFICATION LTD

3CORE2 CERTIFICATION LTD is an active company incorporated on 20 May 2019 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. 3CORE2 CERTIFICATION LTD was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12004687

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Marsland Chambers 1a Marsland Road Sale, M33 3HP,

Previous Addresses

22 Montrose Avenue Stretford Manchester M32 9LN England
From: 20 May 2019To: 7 February 2020
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jan 22
Funding Round
Jul 22
Director Joined
Apr 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOULDSWORTH, Donn Alfred Steven

Active
1a Marsland Road, SaleM33 3HP
Born March 1970
Director
Appointed 20 May 2019

WILLIAMS, James Heywood

Active
1a Marsland Road, SaleM33 3HP
Born March 1982
Director
Appointed 02 Apr 2024

Persons with significant control

1

Mr Donn Alfred Steven Houldsworth

Active
1a Marsland Road, SaleM33 3HP
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Resolution
24 October 2022
RESOLUTIONSResolutions
Memorandum Articles
24 October 2022
MAMA
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Memorandum Articles
15 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2019
NEWINCIncorporation