Company NameStopgap Limited
DirectorsClaire Muriel Owen and Paulo Pessoa
Company StatusActive
Company Number04359844
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Previous NameStopgap Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Claire Muriel Owen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7 Ruden Way
Epsom
Surrey
KT17 3LL
Secretary NameWilliam James Reid
NationalityBritish
StatusCurrent
Appointed02 January 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address7 Ruden Way
Epsom
Surrey
KT17 3LL
Director NameMr Paulo Pessoa
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleOperations Direcor
Country of ResidenceEngland
Correspondence AddressGoodwin House
5 Union Court
Richmond
Surrey
TW9 1AA
Director NameMr Peter Kenneth Makin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 months after company formation)
Appointment Duration3 years (resigned 17 May 2005)
RoleSoftware Designer
Correspondence AddressApartment 93 Putney Wharf
Brewhouse Lane Putney
London
SW15 2JX
Secretary NameMr Peter Kenneth Makin
NationalityBritish
StatusResigned
Appointed24 January 2003(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2005)
RoleSoftware Designer
Correspondence AddressApartment 93 Putney Wharf
Brewhouse Lane Putney
London
SW15 2JX
Secretary NameRoy Wilson
NationalityBritish
StatusResigned
Appointed17 May 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 2 Marlow House
36 Twickenham Road
Teddington
Middlesex
TW11 8AX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitestopgap.co.uk
Email address[email protected]
Telephone020 83327656
Telephone regionLondon

Location

Registered AddressGoodwin House
5 Union Court
Richmond
Surrey
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

9k at £1Claire Muriel Owen
100.00%
Ordinary

Financials

Year2014
Turnover£11,386,866
Gross Profit£4,203,858
Net Worth£4,345,436
Cash£2,361,318
Current Liabilities£2,220,984

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

27 April 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
27 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
19 April 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
20 August 2021Appointment of Mr Paulo Pessoa as a director on 20 August 2021 (2 pages)
17 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
24 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
20 November 2020Register(s) moved to registered office address Goodwin House 5 Union Court Richmond Surrey TW9 1AA (1 page)
20 November 2020Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7 Ruden Way Epsom KT17 3LL (1 page)
24 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
25 January 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
9 January 2018Full accounts made up to 30 April 2017 (23 pages)
9 January 2018Full accounts made up to 30 April 2017 (23 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Full accounts made up to 30 April 2016 (24 pages)
26 January 2017Full accounts made up to 30 April 2016 (24 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,000
(5 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,000
(5 pages)
4 February 2016Full accounts made up to 30 April 2015 (18 pages)
4 February 2016Full accounts made up to 30 April 2015 (18 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Company name changed stopgap group LIMITED\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-03-19
(2 pages)
20 March 2015Company name changed stopgap group LIMITED\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-03-19
(2 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 9,000
(5 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 9,000
(5 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
27 January 2014Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,000
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,000
(5 pages)
27 January 2014Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Register inspection address has been changed (1 page)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Register inspection address has been changed (1 page)
1 February 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (16 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (16 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (17 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (17 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 February 2009Full accounts made up to 30 April 2008 (8 pages)
12 February 2009Full accounts made up to 30 April 2008 (8 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
26 February 2008Return made up to 24/01/08; full list of members (3 pages)
26 February 2008Return made up to 24/01/08; full list of members (3 pages)
3 February 2008Full accounts made up to 30 April 2007 (8 pages)
3 February 2008Full accounts made up to 30 April 2007 (8 pages)
26 July 2007Return made up to 24/01/07; full list of members (2 pages)
26 July 2007Return made up to 24/01/07; full list of members (2 pages)
16 March 2007Full accounts made up to 30 April 2006 (8 pages)
16 March 2007Full accounts made up to 30 April 2006 (8 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
27 March 2006Return made up to 24/01/06; full list of members (3 pages)
27 March 2006Return made up to 24/01/06; full list of members (3 pages)
2 March 2006Full accounts made up to 30 April 2005 (8 pages)
2 March 2006Full accounts made up to 30 April 2005 (8 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
25 July 2005£ ic 10000/9000 05/07/05 £ sr 1000@1=1000 (1 page)
25 July 2005£ ic 10000/9000 05/07/05 £ sr 1000@1=1000 (1 page)
24 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
7 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Full accounts made up to 30 April 2004 (7 pages)
30 November 2004Full accounts made up to 30 April 2004 (7 pages)
24 February 2004Return made up to 24/01/04; full list of members (7 pages)
24 February 2004Return made up to 24/01/04; full list of members (7 pages)
19 October 2003Full accounts made up to 30 April 2003 (7 pages)
19 October 2003Full accounts made up to 30 April 2003 (7 pages)
6 May 2003Return made up to 24/01/03; full list of members (5 pages)
6 May 2003Return made up to 24/01/03; full list of members (5 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
31 January 2003Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2003Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
22 March 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2002Nc inc already adjusted 01/02/02 (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2002Registered office changed on 22/03/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
22 March 2002Nc inc already adjusted 01/02/02 (1 page)
22 March 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
5 February 2002Company name changed holdmead LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed holdmead LIMITED\certificate issued on 05/02/02 (2 pages)
24 January 2002Incorporation (11 pages)
24 January 2002Incorporation (11 pages)