ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3 Spirit Enterprise UK Limited

3 Spirit Enterprise UK Limited is an active company incorporated on 12 December 2012 with the registered office located in Birmingham, West Midlands. 3 Spirit Enterprise UK Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08329116
Private limited company
Age
13 years
Incorporated 12 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 December 2025 (1 month ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 3 months remaining)
Contact
Address
The Foundry
6 Brindley Place
Birmingham
B1 2JB
England
Address changed on 7 Nov 2024 (1 year 2 months ago)
Previous address was G.N. House 119 Holloway Head Birmingham West Midlands B1 1QP England
Telephone
01442 368464
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1986
Mr Talon Joseph Golding
PSC • British • Lives in England • Born in Jul 1986
Mr Tajinderjit Singh Heer
PSC • British • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydro Technologies Limited
Talon Joseph Golding is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
£3.6K
Decreased by £4.72K (-57%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 3 (+23%)
Total Assets
£192.37K
Increased by £134.33K (+231%)
Total Liabilities
-£234.59K
Increased by £66.19K (+39%)
Net Assets
-£42.22K
Increased by £68.14K (-62%)
Debt Ratio (%)
122%
Decreased by 168.2% (-58%)
Latest Activity
Confirmation Submitted
19 Days Ago on 8 Jan 2026
Tajinderjit Singh Heer Resigned
2 Months Ago on 6 Nov 2025
Full Accounts Submitted
4 Months Ago on 27 Sep 2025
Full Accounts Submitted
4 Months Ago on 26 Sep 2025
Accounting Period Shortened
4 Months Ago on 26 Sep 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Sep 2024
Amended Full Accounts Submitted
1 Year 4 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 17 Apr 2024
Get Credit Report
Discover 3 Spirit Enterprise UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2025 with updates
Submitted on 8 Jan 2026
Termination of appointment of Tajinderjit Singh Heer as a director on 6 November 2025
Submitted on 6 Nov 2025
Total exemption full accounts made up to 31 July 2025
Submitted on 27 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 26 Sep 2025
Current accounting period shortened from 31 December 2024 to 31 July 2024
Submitted on 26 Sep 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 7 Jan 2025
Registered office address changed from G.N. House 119 Holloway Head Birmingham West Midlands B1 1QP England to The Foundry 6 Brindley Place Birmingham B1 2JB on 7 November 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 19 Sep 2024
Registered office address changed from 67-71 Northwood Street Birmingham B3 1TX England to G.N. House 119 Holloway Head Birmingham West Midlands B1 1QP on 17 April 2024
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year