Background WavePink WaveYellow Wave

3C LOFTS LTD (13821740)

3C LOFTS LTD (13821740) is an active UK company. incorporated on 30 December 2021. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. 3C LOFTS LTD has been registered for 4 years. Current directors include PARKER, Nick.

Company Number
13821740
Status
active
Type
ltd
Incorporated
30 December 2021
Age
4 years
Address
111 New Union Street, Coventry, CV1 2NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
PARKER, Nick
SIC Codes
45112, 45200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3C LOFTS LTD

3C LOFTS LTD is an active company incorporated on 30 December 2021 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. 3C LOFTS LTD was registered 4 years ago.(SIC: 45112, 45200, 74909)

Status

active

Active since 4 years ago

Company No

13821740

LTD Company

Age

4 Years

Incorporated 30 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

111 New Union Street Coventry, CV1 2NT,

Previous Addresses

21- 27 Albion Road Luton LU2 0DS United Kingdom
From: 30 December 2021To: 9 February 2026
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARKER, Nick

Active
New Union Street, CoventryCV1 2NT
Born August 1981
Director
Appointed 09 Feb 2026

HUSSAIN, Fakar

Resigned
Albion Road, LutonLU2 0DS
Born February 1998
Director
Appointed 30 Dec 2021
Resigned 26 Jul 2022

HUSSAIN, Zakar

Resigned
Albion Road, LutonLU2 0DS
Born March 1992
Director
Appointed 30 Dec 2021
Resigned 09 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Nick Parker

Active
New Union Street, CoventryCV1 2NT
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2026

Mr Zakar Hussain

Ceased
Albion Road, LutonLU2 0DS
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2021
Ceased 09 Feb 2026

Mr Fakar Hussain

Ceased
Albion Road, LutonLU2 0DS
Born February 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2021
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 December 2021
NEWINCIncorporation