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
Business 3.0 Limited
Business 3.0 Limited is an active company incorporated on 27 November 2014 with the registered office located in London, Greater London. Business 3.0 Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09330952
Private limited company
Age
10 years
Incorporated
27 November 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
27 November 2024
(9 months ago)
Next confirmation dated
27 November 2025
Due by
11 December 2025
(2 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Business 3.0 Limited
Contact
Address
31 St. James's Square
London
SW1Y 4JR
England
Address changed on
5 Jul 2024
(1 year 2 months ago)
Previous address was
Companies in SW1Y 4JR
Telephone
020 37708121
Email
Unreported
Website
Businessthreezero.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Broughton Secretaries Limited
Secretary • Secretary
Tracey Lynne Heaton
Director • Business Executive • American • Lives in United States • Born in Sep 1969
Diana Chakkalakal Lefevre
Director • American • Lives in United States • Born in Sep 1981
Stephen Anthony Bondi
Director • Business Executive • American • Lives in United States • Born in Nov 1959
Heidrick & Struggles (UK) 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
Business Talent Group Europe Ltd
Broughton Secretaries Limited and Stephen Anthony Bondi are mutual people.
Active
Tronox Pigment UK Limited
Broughton Secretaries Limited is a mutual person.
Active
Mander Brothers Limited
Broughton Secretaries Limited is a mutual person.
Active
Kellogg Company Of Great Britain,Limited
Broughton Secretaries Limited is a mutual person.
Active
Kellogg UK Services Limited
Broughton Secretaries Limited is a mutual person.
Active
Favorite Food Products Limited
Broughton Secretaries Limited is a mutual person.
Active
Flint INK (U.K.) Limited
Broughton Secretaries Limited is a mutual person.
Active
Kelpac Limited
Broughton Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.05M
Decreased by £1.12M (-51%)
Turnover
£8.66M
Increased by £8.66M (%)
Employees
60
Increased by 9 (+18%)
Total Assets
£9.73M
Increased by £3.71M (+62%)
Total Liabilities
-£7.46M
Increased by £5.31M (+246%)
Net Assets
£2.26M
Decreased by £1.6M (-41%)
Debt Ratio (%)
77%
Increased by 40.92% (+114%)
See 10 Year Full Financials
Latest Activity
Diana Chakkalakal Lefevre Appointed
4 Months Ago on 2 May 2025
Stephen Anthony Bondi Resigned
4 Months Ago on 2 May 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 5 Jul 2024
Inspection Address Changed
1 Year 2 Months Ago on 4 Jul 2024
Heidrick & Struggles (Uk) Limited (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Broughton Secretaries Limited Appointed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Get Alerts
Get Credit Report
Discover Business 3.0 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
Appointment of Diana Chakkalakal Lefevre as a director on 2 May 2025
Submitted on 7 May 2025
Termination of appointment of Stephen Anthony Bondi as a director on 2 May 2025
Submitted on 7 May 2025
Full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Change of details for Heidrick & Struggles (Uk) Limited as a person with significant control on 1 July 2024
Submitted on 11 Dec 2024
Confirmation statement made on 27 November 2024 with no updates
Submitted on 11 Dec 2024
Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY
Submitted on 5 Jul 2024
Register inspection address has been changed to 54 Portland Place London W1B 1DY
Submitted on 4 Jul 2024
Appointment of Broughton Secretaries Limited as a secretary on 1 July 2024
Submitted on 4 Jul 2024
Registered office address changed from 45 Mortimer Street London W1W 8HJ England to 31 st. James's Square London SW1Y 4JR on 1 July 2024
Submitted on 1 Jul 2024
Confirmation statement made on 27 November 2023 with updates
Submitted on 2 Jan 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