3 Kh Ltd

DataGardener
in liquidation
Small

3 Kh Ltd

08631214Private Limited With Share Capital

Unit 6 Twelve Oclock Court, 21 Attercliffe Road, Sheffield, S47WW
Incorporated

30/07/2013

Company Age

12 years

Directors

1

Employees

46

SIC Code

49390

Risk

not scored

Company Overview

Registration, classification & business activity

3 Kh Ltd (08631214) is a private limited with share capital incorporated on 30/07/2013 (12 years old) and registered in sheffield, S47WW. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Small
Incorporated 30/07/2013
S47WW
46 employees

Financial Overview

Total Assets

£187.6K

Liabilities

£1.53M

Net Assets

£-1.34M

Est. Turnover

£12.54M

AI Estimated
Unreported
Cash

£53.1K

Key Metrics

46

Employees

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2025
Resolution
Category:Resolution
Date:09-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:25-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2013
Incorporation Company
Category:Incorporation
Date:30-07-2013

Import / Export

Imports
12 Months1
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date30/09/2025
Latest Accounts31/01/2025

Trading Addresses

Colman House, 121 Livery Street, Birmingham, West Midlands, B31RS
Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, S47WWRegistered

Contact

info@3khltd.co.uk
3khltd.co.uk
Unit 6 Twelve Oclock Court, 21 Attercliffe Road, Sheffield, S47WW