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
3 Hart Collection Ltd
3 Hart Collection Ltd is an active company incorporated on 12 October 2015 with the registered office located in London, Greater London. 3 Hart Collection Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09820854
Private limited company
Age
9 years
Incorporated
12 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 February 2025
(7 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about 3 Hart Collection Ltd
Contact
Address
20-22 Wenlock Road
London
N1 7GU
England
Address changed on
6 Feb 2023
(2 years 7 months ago)
Previous address was
Ramsay House 18 Vera Avenue London N21 1RA England
Companies in N1 7GU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Ms Nicola Davies
Director • Secretary • PSC • Director And Company Secretary • British • Lives in England • Born in Apr 1961
Mr Jason Nicholson
PSC • Director • British • Lives in England • Born in Jul 1975
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
Wish Health Limited
Ms Nicola Davies is a mutual person.
Active
Express Studios Ltd
Jason Nicholson is a mutual person.
Active
3 Love Hearts Handbags Collection Limited
Jason Nicholson is a mutual person.
Active
Pawtopia Emporium Ltd
Jason Nicholson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£752
Decreased by £135.86K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£123.25K
Decreased by £13.36K (-10%)
Total Liabilities
-£86K
Decreased by £11.48K (-12%)
Net Assets
£37.26K
Decreased by £1.88K (-5%)
Debt Ratio (%)
70%
Decreased by 1.58% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
9 Months Ago on 13 Dec 2024
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Restoration Application Submitted
10 Months Ago on 5 Nov 2024
Compulsory Dissolution
1 Year 1 Month Ago on 16 Jul 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Dec 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Feb 2023
Get Alerts
Get Credit Report
Discover 3 Hart Collection Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 February 2025 with no updates
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Administrative restoration application
Submitted on 5 Nov 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 5 Nov 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 16 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England to 20 - 22 Wenlock Road London N1 7GU on 6 February 2023
Submitted on 6 Feb 2023
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 6 February 2023
Submitted on 6 Feb 2023
Confirmation statement made on 6 February 2023 with updates
Submitted on 6 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs