Background WavePink WaveYellow Wave

3D HARVEST LTD (13217532)

3D HARVEST LTD (13217532) is an active UK company. incorporated on 22 February 2021. with registered office in Watford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 2 other business activities. 3D HARVEST LTD has been registered for 5 years. Current directors include JASANI, Hussain Shamsuddin, QURESHI, Muhammad Tofiq.

Company Number
13217532
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
27 Stanbury Avenue Stanbury Avenue, Watford, WD17 3HW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
JASANI, Hussain Shamsuddin, QURESHI, Muhammad Tofiq
SIC Codes
01610, 71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D HARVEST LTD

3D HARVEST LTD is an active company incorporated on 22 February 2021 with the registered office located in Watford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 2 other business activities. 3D HARVEST LTD was registered 5 years ago.(SIC: 01610, 71121, 72190)

Status

active

Active since 5 years ago

Company No

13217532

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

27 Stanbury Avenue Stanbury Avenue Watford, WD17 3HW,

Previous Addresses

Unit 1 Chesterfield Way Unit 1 Chesterfield Way Hayes UB3 3NW England
From: 28 September 2021To: 15 September 2024
6-9 Snow Hill London EC1A 2AY United Kingdom
From: 22 February 2021To: 28 September 2021
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Share Issue
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Mar 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JASANI, Hussain Shamsuddin

Active
Stanbury Avenue, WatfordWD17 3HW
Born May 1965
Director
Appointed 22 Feb 2021

QURESHI, Muhammad Tofiq

Active
Stanbury Avenue, WatfordWD17 3HW
Born November 1978
Director
Appointed 22 Feb 2021

EERENS, Luka Tom

Resigned
Unit 1 Chesterfield Way, HayesUB3 3NW
Born November 1993
Director
Appointed 22 Feb 2021
Resigned 14 Sept 2022

Persons with significant control

1

Mr Luka Tom Eerens

Active
Stanbury Avenue, WatfordWD17 3HW
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Incorporation Company
22 February 2021
NEWINCIncorporation