Background WavePink WaveYellow Wave

31X LTD. (SC374055)

31X LTD. (SC374055) is an active UK company. incorporated on 3 March 2010. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. 31X LTD. has been registered for 16 years. Current directors include CHATEAUVIEUX, Geoffroy.

Company Number
SC374055
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHATEAUVIEUX, Geoffroy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31X LTD.

31X LTD. is an active company incorporated on 3 March 2010 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. 31X LTD. was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

SC374055

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

16 Melville Terrace Stirling Central FK8 2NE
From: 18 October 2013To: 27 November 2024
Glencairn Glen Road Dunblane Central FK15 0DJ Scotland
From: 4 March 2011To: 18 October 2013
Glencairn Glen Road Dunblane FK15 0DJ Scotland
From: 3 March 2010To: 4 March 2011
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Mar 11
Director Left
May 16
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHATEAUVIEUX, Geoffroy

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1981
Director
Appointed 29 Oct 2024

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 03 Mar 2010
Resigned 03 Mar 2010

LYONS, Jacqueline Sophia

Resigned
LondonNW1 4QA
Born August 1945
Director
Appointed 25 Jan 2011
Resigned 29 Oct 2024

LYONS, Jacqueline Sophia

Resigned
LondonNW1 6BU
Born August 1945
Director
Appointed 25 Jan 2011
Resigned 25 Jan 2011

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 03 Mar 2010
Resigned 03 Mar 2010

SAWYER, Christopher

Resigned
Glen Road, DunblaneFK15 0DJ
Born October 1967
Director
Appointed 03 Mar 2010
Resigned 29 Oct 2024

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 03 Mar 2010
Resigned 03 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Christopher Sawyer

Ceased
Glen Road, DunblaneFK15 0DJ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Secretary Company
4 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Incorporation Company
3 March 2010
NEWINCIncorporation