Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Three Musketeers Limited
Three Musketeers Limited is an active company incorporated on 31 January 2001 with the registered office located in Woodbridge, Suffolk. Three Musketeers Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04150994
Private limited company
Age
24 years
Incorporated
31 January 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 January 2025
(11 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about Three Musketeers Limited
Contact
Update Details
Address
Building 708 Bentwaters Parks
Rendlesham
Woodbridge
IP12 2TW
England
Address changed on
4 Dec 2025
(29 days ago)
Previous address was
Companies in IP12 2TW
Telephone
01394460004
Email
Available in Endole App
Website
Th3musketeers.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Emma Turner
Director • Finance Director • British • Lives in England • Born in Feb 1976
Timothy William Pratt
Director • Farm Manager • British • Lives in England • Born in May 1978
James William Pearson
Director • Managing Director • British • Lives in England • Born in Jun 1983
Suffolk Coastal Farmers Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Suffolk Produce Limited
James William Pearson, Timothy William Pratt, and 1 more are mutual people.
Active
East Suffolk Water Abstractors Ltd
Timothy William Pratt is a mutual person.
Active
Wantisden Hall Farms Limited
Timothy William Pratt is a mutual person.
Active
Cambridge And Newmarket Storage Ltd
James William Pearson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.62M
Increased by £1.27M (+360%)
Turnover
Unreported
Same as previous period
Employees
28
Decreased by 4 (-13%)
Total Assets
£5.07M
Increased by £1.96M (+63%)
Total Liabilities
-£5.25M
Increased by £1.89M (+56%)
Net Assets
-£182.88K
Increased by £66.72K (-27%)
Debt Ratio (%)
104%
Decreased by 4.42% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Days Ago on 24 Dec 2025
Registers Moved To Inspection Address
29 Days Ago on 4 Dec 2025
Inspection Address Changed
29 Days Ago on 4 Dec 2025
Miss Emma Turner Appointed
9 Months Ago on 1 Apr 2025
Confirmation Submitted
11 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year Ago on 24 Dec 2024
Jacqueline Ann Martin Resigned
1 Year 1 Month Ago on 4 Nov 2024
Mr James William Pearson Appointed
1 Year 4 Months Ago on 29 Aug 2024
Richard William Mann Resigned
1 Year 4 Months Ago on 27 Aug 2024
Andrew Peter Greenwell Resigned
1 Year 4 Months Ago on 24 Aug 2024
Get Alerts
Get Credit Report
Discover Three Musketeers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Register inspection address has been changed to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
Submitted on 4 Dec 2025
Register(s) moved to registered inspection location Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
Submitted on 4 Dec 2025
Appointment of Miss Emma Turner as a director on 1 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Termination of appointment of Jacqueline Ann Martin as a director on 4 November 2024
Submitted on 6 Nov 2024
Appointment of Mr James William Pearson as a director on 29 August 2024
Submitted on 17 Sep 2024
Termination of appointment of Richard William Mann as a director on 27 August 2024
Submitted on 17 Sep 2024
Termination of appointment of Andrew Peter Greenwell as a director on 24 August 2024
Submitted on 29 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs