Company NameN3 Enterprises Limited
DirectorNeil Charlton
Company StatusActive
Company Number05446174
CategoryPrivate Limited Company
Incorporation Date6 May 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Charlton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(6 days after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary NameEBA Group Limited (Corporation)
StatusCurrent
Appointed04 February 2009(3 years, 9 months after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
M22 5TG
Secretary NameMie Hashiba
NationalityJapanese
StatusResigned
Appointed12 May 2005(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 West Avenue
London
N3 1AX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameElliott Goldman Limited (Corporation)
StatusResigned
Appointed01 October 2005(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2009)
Correspondence AddressUnit 10
Millbank House Bollin Walk
Wilmslow
Cheshire
SK9 1BJ

Contact

Websitewww.teatoxtwist.com
Email address[email protected]
Telephone020 34757771
Telephone regionLondon

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£181,375
Cash£12,816
Current Liabilities£33,188

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (2 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG United Kingdom to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 13 July 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
17 February 2020Director's details changed for Mr Neil Charlton on 17 February 2020 (2 pages)
17 February 2020Change of details for Mr Neil Charlton as a person with significant control on 17 February 2020 (2 pages)
14 February 2020Registered office address changed from Regus, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 14 February 2020 (1 page)
3 January 2020Registered office address changed from 26 West Avenue London N3 1AX to Regus, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 3 January 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 May 2019Secretary's details changed for Elito Limited on 13 May 2019 (1 page)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 154
(3 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 154
(3 pages)
6 October 2017Solvency Statement dated 21/09/17 (1 page)
6 October 2017Statement by Directors (1 page)
6 October 2017Resolutions
  • RES13 ‐ Cancel share prem ac 21/09/2017
(2 pages)
6 October 2017Solvency Statement dated 21/09/17 (1 page)
6 October 2017Statement by Directors (1 page)
6 October 2017Resolutions
  • RES13 ‐ Cancel share prem ac 21/09/2017
(2 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 152
(4 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 152
(4 pages)
16 June 2016Secretary's details changed for Elliott Business Advisory Services Limited on 20 December 2013 (1 page)
16 June 2016Secretary's details changed for Elliott Business Advisory Services Limited on 20 December 2013 (1 page)
10 November 2015Particulars of variation of rights attached to shares (2 pages)
10 November 2015Statement of company's objects (2 pages)
10 November 2015Particulars of variation of rights attached to shares (2 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 630 12/10/2015
(17 pages)
10 November 2015Memorandum and Articles of Association (14 pages)
10 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 154
(4 pages)
10 November 2015Memorandum and Articles of Association (14 pages)
10 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 154
(4 pages)
10 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 630 12/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 November 2015Statement of company's objects (2 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 152
(4 pages)
21 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 152
(4 pages)
21 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 152
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 152
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 152
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 152
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 152
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 152
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 152
(3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Director's details changed for Neil Charlton on 1 May 2012 (2 pages)
4 May 2012Director's details changed for Neil Charlton on 1 May 2012 (2 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Neil Charlton on 1 May 2012 (2 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
1 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
8 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 151
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 151
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 151
(3 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 February 2009Secretary appointed elliott business advisory services LIMITED (1 page)
4 February 2009Appointment terminated secretary elliott goldman LIMITED (1 page)
4 February 2009Secretary appointed elliott business advisory services LIMITED (1 page)
4 February 2009Appointment terminated secretary elliott goldman LIMITED (1 page)
20 May 2008Return made up to 04/05/08; full list of members (3 pages)
20 May 2008Return made up to 04/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page)
20 May 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Incorporation (9 pages)