Background WavePink WaveYellow Wave

3LA STUDIO LTD (12930235)

3LA STUDIO LTD (12930235) is an active UK company. incorporated on 5 October 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 2 other business activities. 3LA STUDIO LTD has been registered for 5 years. Current directors include YOUNG, Daniel Robert.

Company Number
12930235
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
YOUNG, Daniel Robert
SIC Codes
71111, 71112, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3LA STUDIO LTD

3LA STUDIO LTD is an active company incorporated on 5 October 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 2 other business activities. 3LA STUDIO LTD was registered 5 years ago.(SIC: 71111, 71112, 74100)

Status

active

Active since 5 years ago

Company No

12930235

LTD Company

Age

5 Years

Incorporated 5 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Owner Exit
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

YOUNG, Daniel Robert

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 09 Oct 2022

YOUNG, Daniel Robert

Active
Covent Garden, LondonWC2H 9JQ
Born October 1990
Director
Appointed 05 Oct 2020

SMITH, Alexander Michael

Resigned
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 05 Oct 2020
Resigned 09 Oct 2022

BELL, Mark Richard

Resigned
Covent Garden, LondonWC2H 9JQ
Born November 1974
Director
Appointed 05 Oct 2020
Resigned 29 Jul 2022

SMITH, Alexander Michael

Resigned
Covent Garden, LondonWC2H 9JQ
Born August 1985
Director
Appointed 05 Oct 2020
Resigned 09 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Alexander Michael Smith

Ceased
Covent Garden, LondonWC2H 9JQ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020
Ceased 08 Oct 2022

Mark Richard Bell

Ceased
Covent Garden, LondonWC2H 9JQ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020
Ceased 29 Jul 2022

Daniel Robert Young

Active
Covent Garden, LondonWC2H 9JQ
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Incorporation Company
5 October 2020
NEWINCIncorporation