Company NameStego (UK) Limited
DirectorPhilip Herbert
Company StatusActive
Company Number03398738
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Previous NameStego (UK) Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Philip Herbert
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 First Quarter
Business Park
Blenheim Road Epsom
Surrey
KT19 9QN
Secretary NamePhilip Herbert
NationalityBritish
StatusCurrent
Appointed11 October 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Orchard
Tayles Hill
Ewell
KT17 1NN
Director NameBasil Edward Vincent Jervis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2002)
RoleInternational Commodity Trader
Correspondence Address7 The Purrocks
Petersfield
Hampshire
GU32 2HU
Director NameWerner Schmid
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1997(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaldenstrasse 21
Schwabisch Hall
Gottwollshausen
74523
Secretary NameBasil Edward Vincent Jervis
NationalityBritish
StatusResigned
Appointed28 July 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address7 The Purrocks
Petersfield
Hampshire
GU32 2HU
Director NameMr Elmar Mangold
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2024)
RoleTechnical Director
Country of ResidenceGermany
Correspondence AddressUnit 12 First Quarter
Business Park
Blenheim Road Epsom
Surrey
KT19 9QN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.stego.co.uk

Location

Registered AddressUnit 12 First Quarter
Business Park
Blenheim Road Epsom
Surrey
KT19 9QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Financials

Year2013
Net Worth£658,232
Cash£729,155
Current Liabilities£364,735

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

11 August 2005Delivered on: 19 August 2005
Persons entitled: Cheshire County Council

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account (and all monies due from it) initial deposit £6,344.12. see the mortgage charge document for full details.
Outstanding
15 August 2002Delivered on: 23 August 2002
Persons entitled: Kenmore Provincial Limited

Classification: Rent deposit deed
Secured details: £2,784.75 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit referred to in the rent deposit deed.
Outstanding

Filing History

21 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
31 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Director's details changed for Philip Herbert on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Philip Herbert on 21 September 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(5 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(5 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Appointment of Mr Elmar Mangold as a director (2 pages)
3 September 2012Termination of appointment of Werner Schmid as a director (1 page)
3 September 2012Termination of appointment of Werner Schmid as a director (1 page)
3 September 2012Appointment of Mr Elmar Mangold as a director (2 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Werner Schmid on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Philip Herbert on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Werner Schmid on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Werner Schmid on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Philip Herbert on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Philip Herbert on 4 July 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 August 2009Return made up to 04/07/09; full list of members (3 pages)
13 August 2009Return made up to 04/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 August 2007Return made up to 04/07/07; full list of members (7 pages)
8 August 2007Return made up to 04/07/07; full list of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(7 pages)
27 February 2007Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Return made up to 04/07/05; full list of members (7 pages)
5 August 2005Return made up to 04/07/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 May 2005Ad 06/05/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
17 May 2005Ad 06/05/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
21 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
1 May 2003Memorandum and Articles of Association (14 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2003Application for reregistration from PLC to private (1 page)
1 May 2003Application for reregistration from PLC to private (1 page)
1 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
1 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
1 May 2003Memorandum and Articles of Association (14 pages)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
2 September 2002Return made up to 04/07/02; full list of members (7 pages)
2 September 2002Return made up to 04/07/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Registered office changed on 24/07/02 from: unit 12 petersfield business petersfield hampshire GU32 3QA (1 page)
24 July 2002Registered office changed on 24/07/02 from: unit 12 petersfield business petersfield hampshire GU32 3QA (1 page)
8 February 2002Full accounts made up to 30 September 2001 (10 pages)
8 February 2002Full accounts made up to 30 September 2001 (10 pages)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 September 2000 (10 pages)
22 February 2001Full accounts made up to 30 September 2000 (10 pages)
11 July 2000Return made up to 04/07/00; full list of members (6 pages)
11 July 2000Return made up to 04/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 30 September 1999 (10 pages)
30 May 2000Full accounts made up to 30 September 1999 (10 pages)
23 August 1999Return made up to 04/07/99; full list of members (6 pages)
23 August 1999Return made up to 04/07/99; full list of members (6 pages)
6 February 1999Full accounts made up to 30 September 1998 (14 pages)
6 February 1999Full accounts made up to 30 September 1998 (14 pages)
29 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
18 April 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
26 September 1997Registered office changed on 26/09/97 from: 7 the purrocks petersfield hampshire GU32 2HU (1 page)
26 September 1997Registered office changed on 26/09/97 from: 7 the purrocks petersfield hampshire GU32 2HU (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 July 1997Registered office changed on 30/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
4 July 1997Incorporation (14 pages)
4 July 1997Incorporation (14 pages)