3 Legged Thing Limited

DataGardener
3 legged thing limited
live
Micro

3 Legged Thing Limited

07310971Private Limited With Share Capital

Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, HP39SD
Incorporated

12/07/2010

Company Age

15 years

Directors

2

Employees

11

SIC Code

26702

Risk

very low risk

Company Overview

Registration, classification & business activity

3 Legged Thing Limited (07310971) is a private limited with share capital incorporated on 12/07/2010 (15 years old) and registered in N/A, HP39SD. The company operates under SIC code 26702 - manufacture of photographic and cinematographic equipment.

3 legged thing limited is a consumer goods company based out of hemel hempstead, united kingdom.

Private Limited With Share Capital
SIC: 26702
Micro
Incorporated 12/07/2010
HP39SD
11 employees

Financial Overview

Total Assets

£1.63M

Liabilities

£216.8K

Net Assets

£1.41M

Est. Turnover

£2.29M

AI Estimated
Unreported
Cash

£441.6K

Key Metrics

11

Employees

2

Directors

5

Shareholders

7

Patents

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:25-11-2013
Termination Director Company With Name
Category:Officers
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2012
Capital Allotment Shares
Category:Capital
Date:01-10-2012
Capital Allotment Shares
Category:Capital
Date:31-08-2012
Resolution
Category:Resolution
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2012
Termination Director Company With Name
Category:Officers
Date:18-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2012
Legacy
Category:Mortgage
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2011
Termination Director Company With Name
Category:Officers
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-10-2010
Capital Allotment Shares
Category:Capital
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-09-2010
Termination Director Company With Name
Category:Officers
Date:12-07-2010
Incorporation Company
Category:Incorporation
Date:12-07-2010

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

Avaland House, 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP39SDRegistered
Unit 2A Kinsbourne Farm, Wick End, Stagsden, Bedford, Bedfordshire, MK438TS

Related Companies

2

Contact

01234947777
www.3leggedthing.com
Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, HP39SD