Company NameSterdy Communications Ltd
DirectorEmily Carey-Smith
Company StatusActive
Company Number04632575
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Emily Carey-Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(8 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F3 The Officers Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMoira Catherine Ann Weldrick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F3 The Officers Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameRoy Dennis Weldrick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F3 The Officers Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
Secretary NameMoira Catherine Ann Weldrick
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F3 The Officers Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesterdycommunications.co.uk
Telephone01883 333067
Telephone regionCaterham

Location

Registered AddressSuite F3 The Officers Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,837
Cash£8,094
Current Liabilities£20,484

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

28 February 2023Cessation of Roy Dennis Weldrick as a person with significant control on 24 February 2023 (1 page)
27 February 2023Cessation of Moira Catherine Ann Weldrick as a person with significant control on 24 February 2023 (1 page)
27 February 2023Micro company accounts made up to 31 January 2023 (2 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 January 2022 (2 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 January 2021 (2 pages)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Director's details changed for Ms Emily Carey-Smith on 7 April 2015 (2 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Director's details changed for Ms Emily Carey-Smith on 7 April 2015 (2 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Director's details changed for Roy Dennis Weldrick on 31 January 2013 (2 pages)
5 February 2014Director's details changed for Roy Dennis Weldrick on 31 January 2013 (2 pages)
5 February 2014Director's details changed for Moira Catherine Ann Weldrick on 31 January 2013 (2 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Director's details changed for Moira Catherine Ann Weldrick on 31 January 2013 (2 pages)
13 June 2013Director's details changed for Mrs Emily Cannon on 12 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Emily Cannon on 12 June 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 January 2013Secretary's details changed for Moira Catherine Ann Weldrick on 2 February 2012 (1 page)
9 January 2013Director's details changed for Moira Catherine Ann Weldrick on 2 February 2012 (2 pages)
9 January 2013Director's details changed for Moira Catherine Ann Weldrick on 2 February 2012 (2 pages)
9 January 2013Director's details changed for Roy Dennis Weldrick on 2 February 2012 (2 pages)
9 January 2013Secretary's details changed for Moira Catherine Ann Weldrick on 2 February 2012 (1 page)
9 January 2013Director's details changed for Roy Dennis Weldrick on 2 February 2012 (2 pages)
9 January 2013Secretary's details changed for Moira Catherine Ann Weldrick on 2 February 2012 (1 page)
9 January 2013Director's details changed for Moira Catherine Ann Weldrick on 2 February 2012 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Roy Dennis Weldrick on 2 February 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Appointment of Mrs Emily Cannon as a director (2 pages)
13 April 2011Appointment of Mrs Emily Cannon as a director (2 pages)
30 March 2011Sub-division of shares on 17 March 2011 (5 pages)
30 March 2011Sub-division of shares on 17 March 2011 (5 pages)
23 February 2011Registered office address changed from 7 Rosehill Gardens Sutton Surrey SM1 3JZ on 23 February 2011 (1 page)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from 7 Rosehill Gardens Sutton Surrey SM1 3JZ on 23 February 2011 (1 page)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Roy Dennis Weldrick on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Moira Catherine Ann Weldrick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Moira Catherine Ann Weldrick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Roy Dennis Weldrick on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 January 2007Return made up to 09/01/07; full list of members (7 pages)
19 January 2007Return made up to 09/01/07; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
1 July 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
7 January 2005Return made up to 09/01/05; full list of members (7 pages)
7 January 2005Return made up to 09/01/05; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
12 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 17 church road tunbridge wells kent TN1 1LG (1 page)
28 April 2003Registered office changed on 28/04/03 from: 17 church road tunbridge wells kent TN1 1LG (1 page)
6 March 2003Company name changed sterdy LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed sterdy LIMITED\certificate issued on 06/03/03 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (17 pages)
9 January 2003Incorporation (17 pages)