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
Project Three Developments Limited
Project Three Developments Limited is an active company incorporated on 3 March 2017 with the registered office located in Cardiff, South Glamorgan. Project Three Developments Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10651391
Private limited company
Age
8 years
Incorporated
3 March 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 March 2025
(6 months ago)
Next confirmation dated
2 March 2026
Due by
16 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Project Three Developments Limited
Contact
Address
Kimberley House Ty Glas Avenue
Llanishen
Cardiff
CF14 5DX
Wales
Address changed on
24 Jan 2022
(3 years ago)
Previous address was
18 Lambourne Crescent Cardiff Business Park, Lambourne Crescent Llanishen Cardiff CF14 5GF United Kingdom
Companies in CF14 5DX
Telephone
Unreported
Email
Unreported
Website
Projectthree.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Gareth Vaughan Morgan
Director • Marketing Consultant • British • Lives in Wales • Born in Oct 1980
Benjamin Daniel Lloyd
Director • Mortgage Advisor • British • Lives in England • Born in Jul 1985
Benjamin Peter Hugh Wells
Director • General Manager • British • Lives in Wales • Born in Mar 1981
Mr Benjamin Peter Hugh Wells
PSC • British • Lives in Wales • Born in Mar 1981
Mr Gareth Vaughan Morgan
PSC • British • Lives in Wales • Born in Oct 1980
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
Pure Commercial Finance Ltd
Gareth Vaughan Morgan and Benjamin Daniel Lloyd are mutual people.
Active
Pure Wealth Management Limited
Gareth Vaughan Morgan and Benjamin Daniel Lloyd are mutual people.
Active
Pure Property Finance Limited
Gareth Vaughan Morgan and Benjamin Daniel Lloyd are mutual people.
Active
Pure Advisory Group Ltd
Gareth Vaughan Morgan and Benjamin Daniel Lloyd are mutual people.
Active
Liberty Marketing Ltd
Gareth Vaughan Morgan is a mutual person.
Active
Salamanca Group Holdings (UK) Limited
Benjamin Daniel Lloyd is a mutual person.
Active
Stonewood Property Limited
Benjamin Peter Hugh Wells is a mutual person.
Active
Pure Buy To Let Limited
Benjamin Daniel Lloyd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
£12.64K
Increased by £9.62K (+319%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.66M
Decreased by £24.15K (-1%)
Total Liabilities
-£3.05M
Increased by £50.12K (+2%)
Net Assets
£610.01K
Decreased by £74.27K (-11%)
Debt Ratio (%)
83%
Increased by 1.91% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Mr Benjamin Peter Hugh Wells (PSC) Details Changed
6 Months Ago on 2 Mar 2025
Mr Benjamin Peter Hugh Wells Details Changed
6 Months Ago on 2 Mar 2025
Mr Gareth Vaughan Morgan Details Changed
6 Months Ago on 2 Mar 2025
Mr Gareth Vaughan Morgan (PSC) Details Changed
6 Months Ago on 2 Mar 2025
Benjamin Daniel Lloyd (PSC) Resigned
6 Months Ago on 28 Feb 2025
Benjamin Daniel Lloyd Resigned
6 Months Ago on 28 Feb 2025
Mr Benjamin Daniel Lloyd (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr Gareth Vaughan Morgan (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Project Three Developments 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
Total exemption full accounts made up to 30 March 2024
Submitted on 26 Mar 2025
Director's details changed for Mr Benjamin Peter Hugh Wells on 2 March 2025
Submitted on 6 Mar 2025
Change of details for Mr Benjamin Peter Hugh Wells as a person with significant control on 2 March 2025
Submitted on 6 Mar 2025
Change of details for Mr Gareth Vaughan Morgan as a person with significant control on 2 March 2025
Submitted on 6 Mar 2025
Confirmation statement made on 2 March 2025 with updates
Submitted on 6 Mar 2025
Cessation of Benjamin Daniel Lloyd as a person with significant control on 28 February 2025
Submitted on 6 Mar 2025
Termination of appointment of Benjamin Daniel Lloyd as a director on 28 February 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Gareth Vaughan Morgan on 2 March 2025
Submitted on 6 Mar 2025
Change of details for Mr Benjamin Peter Hugh Wells as a person with significant control on 1 March 2024
Submitted on 19 Mar 2024
Change of details for Mr Gareth Vaughan Morgan as a person with significant control on 1 March 2024
Submitted on 19 Mar 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