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
Shade 3 Limited
Shade 3 Limited is a dissolved company incorporated on 20 July 2005 with the registered office located in Reigate, Surrey. Shade 3 Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 May 2017
(8 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05513898
Private limited company
Age
20 years
Incorporated
20 July 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2016
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
8 January 2026
Due by
8 January 2026
(56 years remaining)
Learn more about Shade 3 Limited
Contact
Update Details
Address
31 London Road
Reigate
Surrey
RH2 9SS
England
Same address for the past
9 years
Companies in RH2 9SS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Christopher James Lee
Secretary • Director • British • Lives in UK • Born in Sep 1969
Jellyish Group 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
Jellyfish Nomineeco Limited
Christopher James Lee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£1.87K
Decreased by £72.04K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.1K
Decreased by £47.46K (-63%)
Total Liabilities
-£27.7K
Increased by £6.49K (+31%)
Net Assets
£403
Decreased by £53.94K (-99%)
Debt Ratio (%)
99%
Increased by 70.49% (+251%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 30 May 2017
Voluntary Gazette Notice
8 Years Ago on 14 Mar 2017
Application To Strike Off
8 Years Ago on 3 Mar 2017
Small Accounts Submitted
9 Years Ago on 10 Jan 2017
Confirmation Submitted
9 Years Ago on 18 Jul 2016
Registered Address Changed
9 Years Ago on 19 Apr 2016
Andrea Elaine Fettiplace Resigned
10 Years Ago on 1 Jul 2015
Fettiplace Andrea Elaine Resigned
10 Years Ago on 1 Jul 2015
Nicholas Glynn Alexander Fettiplace Resigned
10 Years Ago on 1 Jul 2015
Mr Christopher James Lee Appointed
10 Years Ago on 1 Jul 2015
Get Alerts
Get Credit Report
Discover Shade 3 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
Final Gazette dissolved via voluntary strike-off
Submitted on 30 May 2017
First Gazette notice for voluntary strike-off
Submitted on 14 Mar 2017
Application to strike the company off the register
Submitted on 3 Mar 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 10 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
Submitted on 20 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Submitted on 20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
Submitted on 18 Jul 2016
Appointment of Mr Christopher James Lee as a secretary on 1 July 2015
Submitted on 19 Apr 2016
Appointment of Mr Christopher James Lee as a director on 1 July 2015
Submitted on 19 Apr 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to 31 London Road Reigate Surrey RH2 9SS on 19 April 2016
Submitted on 19 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs