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
SQ3 Limited
SQ3 Limited is an active company incorporated on 15 April 2002 with the registered office located in Manchester, Greater Manchester. SQ3 Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04416359
Private limited company
Age
23 years
Incorporated
15 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(10 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about SQ3 Limited
Contact
Update Details
Address
One
St. Peters Square
Manchester
Greater Manchester
M2 3DE
United Kingdom
Address changed on
3 Aug 2022
(3 years ago)
Previous address was
Octagon Point 5 Cheapside London EC2V 6AA England
Companies in M2 3DE
Telephone
Unreported
Email
Unreported
Website
Miller.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Allan Alexander King
Director • Surveyor • British • Lives in UK • Born in Aug 1989
Eric Macfie Young
Director • British • Lives in Scotland • Born in Oct 1955
David Thomas Milloy
Director • British • Lives in Scotland • Born in May 1965
Alexis Thomson
Secretary
Rutterford 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
Miller (St Neots) Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
Omega Warrington Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
Miller Cardenden Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
Omega St Helens Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
M2 Paisley Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
South Queensferry Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
M2 Northern Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
M2 Strategic Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£100
Increased by £47 (+89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£584
Increased by £143 (+32%)
Total Liabilities
-£30.42K
Increased by £2.95K (+11%)
Net Assets
-£29.84K
Decreased by £2.8K (+10%)
Debt Ratio (%)
5209%
Decreased by 1020.8% (-16%)
See 10 Year Full Financials
Latest Activity
Katherine Mary Park Resigned
17 Days Ago on 19 Nov 2025
Mrs Alexis Thomson Appointed
17 Days Ago on 19 Nov 2025
Full Accounts Submitted
5 Months Ago on 25 Jun 2025
Confirmation Submitted
10 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Jan 2024
Full Accounts Submitted
2 Years 5 Months Ago on 16 Jun 2023
Mr David Thomas Milloy Details Changed
2 Years 7 Months Ago on 1 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 17 Jan 2023
Mr Eric Macfie Young Details Changed
3 Years Ago on 3 Aug 2022
Get Alerts
Get Credit Report
Discover SQ3 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
Termination of appointment of Katherine Mary Park as a secretary on 19 November 2025
Submitted on 21 Nov 2025
Appointment of Mrs Alexis Thomson as a secretary on 19 November 2025
Submitted on 21 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Jun 2024
Confirmation statement made on 17 January 2024 with updates
Submitted on 17 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 16 Jun 2023
Director's details changed for Mr David Thomas Milloy on 1 May 2023
Submitted on 3 May 2023
Confirmation statement made on 17 January 2023 with updates
Submitted on 17 Jan 2023
Director's details changed for Mr Eric Macfie Young on 3 August 2022
Submitted on 15 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs