Background WavePink WaveYellow Wave

3RP LTD (12644647)

3RP LTD (12644647) is an active UK company. incorporated on 4 June 2020. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. 3RP LTD has been registered for 5 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James.

Company Number
12644647
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
Sky View Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3RP LTD

3RP LTD is an active company incorporated on 4 June 2020 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. 3RP LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12644647

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 July 2024 - 30 April 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Sky View Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

40-44 Church Street Reigate RH2 0AJ England
From: 9 March 2022To: 1 May 2025
2 Baltic Cottages Long Lane Staines-upon-Thames TW19 7AU England
From: 4 June 2020To: 9 March 2022
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
Jun 21
Funding Round
Jun 21
Director Joined
Nov 21
Director Left
Mar 22
New Owner
Apr 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jul 25
Loan Secured
Aug 25
Owner Exit
Aug 25
3
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATKINS, Simon

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 30 Apr 2025

CHEATHAM, Adrian Paul

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 30 Apr 2025

PARNELL, James

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 30 Apr 2025

DENT, Jonathon

Resigned
Hartill Road, WolverhamptonWV4 5LT
Born February 1989
Director
Appointed 20 Apr 2021
Resigned 30 Apr 2025

GRIFFITHS, Julian

Resigned
Deerings Road, ReigateRH2 0PW
Born May 1969
Director
Appointed 01 Oct 2021
Resigned 30 Apr 2025

JOHNSON, Adam

Resigned
The Lloyds, TelfordTF8 7HJ
Born September 1988
Director
Appointed 20 Apr 2021
Resigned 30 Apr 2025

KEENE, Carly

Resigned
Church Street, ReigateRH2 0AJ
Born March 1988
Director
Appointed 04 Jun 2020
Resigned 18 Mar 2022

KEENE, Elliott Edward

Resigned
Conifer Close, OrpingtonBR6 9QD
Born August 1990
Director
Appointed 20 Apr 2021
Resigned 30 Jul 2025

Persons with significant control

6

1 Active
5 Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025

Mr Julian Griffiths

Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born May 1969

Nature of Control

Significant influence or control
Notified 22 Apr 2021
Ceased 30 Apr 2025

Mr Adam Johnson

Ceased
The Lloyds, TelfordTF8 7HJ
Born September 1988

Nature of Control

Significant influence or control
Notified 20 Apr 2021
Ceased 30 Apr 2025

Mr Elliott Edward Keene

Ceased
Huron Close, OrpingtonBR6 6NX
Born August 1990

Nature of Control

Significant influence or control
Notified 05 Jun 2020
Ceased 30 Apr 2025

Mr Jonathon Dent

Ceased
Hartill Road, WolverhamptonWV4 5LT
Born February 1989

Nature of Control

Significant influence or control
Notified 05 Jun 2020
Ceased 30 Apr 2025

Carly Keene

Ceased
Long Lane, Staines-Upon-ThamesTW19 7AU
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 March 2025
MAMA
24 March 2025
ANNOTATIONANNOTATION
Resolution
24 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
16 December 2022
SH08Notice of Name/Rights of Class of Shares
2 April 2022
ANNOTATIONANNOTATION
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Resolution
2 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Incorporation Company
4 June 2020
NEWINCIncorporation