Background WavePink WaveYellow Wave

3T HOLDINGS LIMITED (12507935)

3T HOLDINGS LIMITED (12507935) is an active UK company. incorporated on 10 March 2020. with registered office in Wigan. The company operates in the Construction sector, engaged in construction of domestic buildings. 3T HOLDINGS LIMITED has been registered for 6 years. Current directors include MADANI, Michael.

Company Number
12507935
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
1b Pepper Lane Pepper Lane, Wigan, WN6 0PX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MADANI, Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3T HOLDINGS LIMITED

3T HOLDINGS LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. 3T HOLDINGS LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12507935

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

1b Pepper Lane Pepper Lane Standish Wigan, WN6 0PX,

Previous Addresses

Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom
From: 10 March 2020To: 12 December 2025
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MADANI, Michael

Active
Pepper Lane, WiganWN6 0PX
Born June 1985
Director
Appointed 27 May 2025

FILDES, Adrian

Resigned
200 Drake Street, RochdaleOL16 1PJ
Born February 1947
Director
Appointed 10 Mar 2020
Resigned 27 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Chris O'Dell

Active
Knights Park, Kingston Upon ThamesKT1 2QN
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Dec 2025

Mr Adrian Fildes

Ceased
Holden Mill, BoltonBL1 7PN
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
22 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Incorporation Company
10 March 2020
NEWINCIncorporation