Background WavePink WaveYellow Wave

3T PROJECTS LIMITED (12105307)

3T PROJECTS LIMITED (12105307) is an active UK company. incorporated on 16 July 2019. with registered office in Rochdale. The company operates in the Construction sector, engaged in development of building projects. 3T PROJECTS LIMITED has been registered for 6 years. Current directors include MADANI, Michael.

Company Number
12105307
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Park House, Rochdale, OL16 1PJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MADANI, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3T PROJECTS LIMITED

3T PROJECTS LIMITED is an active company incorporated on 16 July 2019 with the registered office located in Rochdale. The company operates in the Construction sector, specifically engaged in development of building projects. 3T PROJECTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12105307

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Park House 200 Drake Street Rochdale, OL16 1PJ,

Previous Addresses

Apartment 202 Apartment 202, Holden Mill Blackburn Road Bolton Greater Manchester BL1 7PN England
From: 13 February 2025To: 17 June 2025
Apartment 202 Holden Mill Blackburn Road Bolton Greater Manchester BL1 7PN England
From: 13 February 2025To: 13 February 2025
5-7 New Road Radcliffe Manchester M26 1LS England
From: 7 June 2024To: 13 February 2025
200 Drake Street Rochdale OL16 1PJ United Kingdom
From: 16 July 2019To: 7 June 2024
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jul 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Joined
Apr 23
Director Left
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MADANI, Michael

Active
200 Drake Street, RochdaleOL16 1PJ
Born June 1985
Director
Appointed 17 Jun 2025

FILDES, Adrian

Resigned
Apartment 202, Holden Mill, BoltonBL1 7PN
Born February 1947
Director
Appointed 16 Jul 2019
Resigned 17 Jun 2025

MADANI, Michael

Resigned
Drake Street, RochdaleOL16 1PJ
Born June 1985
Director
Appointed 14 Apr 2023
Resigned 08 May 2023

Persons with significant control

2

1 Active
1 Ceased
200 Drake Street, RochdaleOL16 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2020

Adrian Fildes

Ceased
Drake Street, RochdaleOL16 1PJ
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2019
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
29 September 2023
RM02RM02
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
27 June 2023
RM01RM01
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2019
NEWINCIncorporation