Company Name3I Capital Limited
DirectorChristopher John Catelani
Company StatusActive
Company Number07884844
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Previous NameInnex Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Catelani
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Road South
Padgate
Warrington
WA2 0QS
Director NameMr Michael John Atkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road South
Padgate
Warrington
WA2 0QS
Director NameMr John Catelani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Road South
Padgate
Warrington
WA2 0QS

Contact

Telephone01925 630361
Telephone regionWarrington

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christopher John Catelani
33.33%
Ordinary
1 at £1John Catelani
33.33%
Ordinary
1 at £1Michael John Atkinson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,608
Cash£4,146
Current Liabilities£4,372

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
10 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
7 October 2022Termination of appointment of John Catelani as a director on 8 January 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
27 September 2021Termination of appointment of Michael John Atkinson as a director on 27 September 2021 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 February 2019Director's details changed for Mr Christopher John Catelani on 1 February 2019 (2 pages)
6 February 2019Change of details for Mr Christopher John Catelani as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Director's details changed for John Catelani on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Michael John Atkinson on 1 February 2019 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
26 August 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
29 June 2015Company name changed innex developments LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
29 June 2015Company name changed innex developments LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 300
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 300
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 300
(4 pages)
15 April 2015Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
15 April 2015Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
11 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
(5 pages)
11 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
3 January 2014Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom on 3 January 2014 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)