3deo Ni Limited

DataGardener
3deo ni limited
in liquidation
Small

3deo Ni Limited

ni635341Private Limited With Share Capital

C/O Interpath Advisory, Suite 402 The Kelvin, Belfast, BT16DH
Incorporated

10/12/2015

Company Age

10 years

Directors

2

Employees

15

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

3deo Ni Limited (ni635341) is a private limited with share capital incorporated on 10/12/2015 (10 years old) and registered in belfast, BT16DH. The company operates under SIC code 74909 and is classified as Small.

We unlock the power of your data with rapid and customisable solutions, to inform and empower your strategic decisions. we are the experts in combining 3d visualisation, earth observation and big data analytics. at 3deo, we know it is time-consuming and costly for your organisation to respond to c...

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 10/12/2015
BT16DH
15 employees

Financial Overview

Total Assets

£3.41M

Liabilities

£180.8K

Net Assets

£3.23M

Cash

£47.3K

Key Metrics

15

Employees

2

Directors

12

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:27-10-2025
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:27-10-2025
Resolution
Category:Resolution
Date:27-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2025
Resolution
Category:Resolution
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2023
Memorandum Articles
Category:Incorporation
Date:13-04-2023
Resolution
Category:Resolution
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2023
Capital Allotment Shares
Category:Capital
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2023
Memorandum Articles
Category:Incorporation
Date:26-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2021
Capital Allotment Shares
Category:Capital
Date:06-10-2021
Resolution
Category:Resolution
Date:06-10-2021
Capital Name Of Class Of Shares
Category:Capital
Date:01-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2021
Capital Allotment Shares
Category:Capital
Date:29-09-2021
Resolution
Category:Resolution
Date:29-09-2021
Capital Allotment Shares
Category:Capital
Date:21-09-2021
Capital Allotment Shares
Category:Capital
Date:21-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:20-09-2021
Capital Alter Shares Subdivision
Category:Capital
Date:20-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2021
Resolution
Category:Resolution
Date:15-09-2021
Resolution
Category:Resolution
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Resolution
Category:Resolution
Date:23-05-2019
Resolution
Category:Resolution
Date:20-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Memorandum Articles
Category:Incorporation
Date:01-03-2017
Resolution
Category:Resolution
Date:09-01-2017
Capital Allotment Shares
Category:Capital
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:16-12-2016
Capital Allotment Shares
Category:Capital
Date:15-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Incorporation Company
Category:Incorporation
Date:10-12-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date10/04/2025
Latest Accounts30/09/2024

Trading Addresses

Scottish Provident Buildings, 7 Donegall Square West, Belfast, BT16JHRegistered
28 Adelaide Street Hubflow, Belfast, BT28GD
C/O Interpath Advisory, Suite 402 The Kelvin, Belfast, Antrim Bt1 6Dh, BT16DHRegistered

Related Companies

2

Contact

442892449795
deo.com
C/O Interpath Advisory, Suite 402 The Kelvin, Belfast, BT16DH