Introduction
Watch Company
S
S3 SALES LTD
S3 SALES LTD is an active company incorporated on 8 August 2012 with the registered office located in Chippenham. S3 SALES LTD was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
08173480
LTD Company
Age
13 Years
Incorporated 8 August 2012
Size
N/A
Confirmation
Submitted
Dated 8 August 2025 (6 months)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (6 months remaining)
Accounts
Submitted
Dated 8 August 2025 (6 months)
Due by 22 August 2026 (6 months remaining)
Address
Unit 1 Gate Farm High Street Sutton Benger Chippenham, SN15 4RE,
16 key events • 2012 - 2025
Funding Officers Ownership
Company Founded
Aug 12
Incorporation Company
Accounts Filed
Feb 14
Accounts With Accounts Type Total Exempt...
Director Left
Jun 14
Termination Director Company With Name
Accounts Filed
Oct 15
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 17
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 18
Accounts With Accounts Type Unaudited Ab...
Accounts Filed
Oct 19
Accounts With Accounts Type Unaudited Ab...
Accounts Filed
Jan 21
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 21
Accounts With Accounts Type Total Exempt...
New Owner
Nov 22
Notification Of A Person With Significan...
Director Joined
Nov 22
Appoint Person Director Company With Nam...
Accounts Filed
Dec 22
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 23
Accounts With Accounts Type Total Exempt...
Accounts Filed
Aug 24
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 25
Accounts With Accounts Type Total Exempt...
0
Funding
2
Officers
1
Ownership
12
Accounts
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
HOPKINS, Nigel Francis
ActiveDirector
Appointed 8 August 2012
HOPKINS, Nigel Francis
Director
8 August 2012
Active
SAMARA, Esmee
ActiveDirector
Appointed 24 November 2022
SAMARA, Esmee
Director
24 November 2022
Active
OWERS, James
ResignedDirector
Appointed 8 August 2012
Resigned 2 June 2014
OWERS, James
Director
8 August 2012
Resigned 2 June 2014
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
Status
Esmee Samara
ActiveHigh Street, Chippenham, SN15 4RE
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 September 2022
Esmee Samara
High Street, Chippenham, SN15 4RE
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
27 September 2022
Active
Mr Nigel Francis Hopkins
ActiveHigh Street, Chippenham, SN15 4RE
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Mr Nigel Francis Hopkins
High Street, Chippenham, SN15 4RE
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
5 April 2016
Active
Filing History
44
Description
Type
Date Filed
Document
18 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 January 2024
27 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
27 September 2023
24 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
24 November 2022
27 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
27 September 2022
Change Person Director Company With Change Date
CH01Change of Director Details
7 November 2021
27 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
27 October 2021
30 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
30 August 2018
28 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
28 January 2014
Capital Variation Of Rights Attached To Shares
SH10Notice of Particulars of Variation
2 January 2014
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 December 2012