Company Name3 Tier Systems UK Limited
DirectorKevin Anderson
Company StatusActive
Company Number04223324
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kevin Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ
Secretary NameMaureen Wilkinson
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Longhirst Drive
Southfield Gardens
Cramlington
Northumberland
NE23 7XL
Secretary NameMiss Gemma Louise Wilkinson
NationalityBritish
StatusResigned
Appointed05 December 2005(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kielder Avenue
Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website3tiersystems.com
Email address[email protected]
Telephone0191 2877005
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kevin Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,153
Cash£3,269
Current Liabilities£217,616

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2
(3 pages)
5 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
31 March 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1
(3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 14 September 2017 (1 page)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Director's details changed for Kevin Anderson on 1 May 2014 (2 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Director's details changed for Kevin Anderson on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Kevin Anderson on 1 May 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE12 8BX England on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE12 8BX England on 30 May 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from Quorum 16 Balliol Business Park East, Benton Lane Newcastle upon Tyne England NE12 8BX United Kingdom on 25 May 2011 (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from Quorum 16 Balliol Business Park East, Benton Lane Newcastle upon Tyne England NE12 8BX United Kingdom on 25 May 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2009Return made up to 25/05/09; full list of members (3 pages)
4 August 2009Return made up to 25/05/09; full list of members (3 pages)
3 August 2009Registered office changed on 03/08/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
3 August 2009Registered office changed on 03/08/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
3 August 2009Return made up to 25/05/08; full list of members (3 pages)
3 August 2009Return made up to 25/05/08; full list of members (3 pages)
5 January 2009Appointment terminated secretary gemma wilkinson (1 page)
5 January 2009Appointment terminated secretary gemma wilkinson (1 page)
9 September 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
5 January 2006Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
7 June 2005Return made up to 25/05/05; full list of members (6 pages)
7 June 2005Return made up to 25/05/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 25/05/04; full list of members (6 pages)
1 June 2004Return made up to 25/05/04; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page)
29 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
25 May 2001Incorporation (13 pages)
25 May 2001Incorporation (13 pages)