Company NameStabilys Limited
DirectorNatasha Botha
Company StatusActive
Company Number04687447
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Natasha Botha
Date of BirthApril 1987 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed31 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Street
London
W1U 3BP
Director NameMr Niel Weir Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressTrecarne Whiteway
Stroud
Gloucestershire
GL6 7ER
Wales
Director NameMr Christopher Derham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address244 Kilburn Lane
London
W10 4BA
Director NameMr James Richard George Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleTechnical Consultant
Country of ResidenceSpain
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Secretary NameMr Christopher Derham
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address244 Kilburn Lane
London
W10 4BA
Director NameMr Izak Johannes Oosthuizen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(19 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestabilys.com
Telephone0845 8385370
Telephone regionUnknown

Location

Registered Address162 Farringdon Road
London
EC1R 3AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Derham
33.33%
Ordinary
1 at £1James Roberts
33.33%
Ordinary
1 at £1Neil Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth£37,853
Cash£17,885
Current Liabilities£23,112

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 September 2023Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to 162 Farringdon Road London EC1R 3AS on 1 September 2023 (1 page)
12 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
3 April 2023Notification of Natasha Botha as a person with significant control on 31 March 2023 (2 pages)
3 April 2023Appointment of Ms Natasha Botha as a director on 31 March 2023 (2 pages)
31 March 2023Cessation of Izak Johannes Oosthuizen as a person with significant control on 31 March 2023 (1 page)
31 March 2023Termination of appointment of Izak Johannes Oosthuizen as a director on 31 March 2023 (1 page)
28 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
13 June 2022Cessation of James Richard George Roberts as a person with significant control on 9 May 2022 (1 page)
13 June 2022Termination of appointment of Christopher Derham as a secretary on 9 May 2022 (1 page)
13 June 2022Appointment of Mr Izak Johannes Oosthuizen as a director on 9 May 2022 (2 pages)
13 June 2022Termination of appointment of James Richard George Roberts as a director on 9 May 2022 (1 page)
13 June 2022Cessation of Christopher Derham as a person with significant control on 9 May 2022 (1 page)
13 June 2022Notification of Izak Johannes Oosthuizen as a person with significant control on 9 May 2022 (2 pages)
13 June 2022Termination of appointment of Niel Weir Anderson as a director on 9 May 2022 (1 page)
13 June 2022Termination of appointment of Christopher Derham as a director on 9 May 2022 (1 page)
13 June 2022Cessation of Niel Weir Anderson as a person with significant control on 9 May 2022 (1 page)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
9 March 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
22 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
9 March 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
6 May 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
26 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mr James Richard George Roberts on 29 June 2019 (2 pages)
26 March 2020Change of details for Mr James Richard George Roberts as a person with significant control on 29 June 2019 (2 pages)
14 August 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
22 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(6 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(6 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Director's details changed for Neil Weir Anderson on 6 March 2013 (2 pages)
14 March 2014Director's details changed for Neil Weir Anderson on 6 March 2013 (2 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
14 March 2014Director's details changed for Neil Weir Anderson on 6 March 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 March 2012Director's details changed for Christopher Derham on 7 March 2011 (2 pages)
15 March 2012Director's details changed for Christopher Derham on 7 March 2011 (2 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 March 2012Director's details changed for Christopher Derham on 7 March 2011 (2 pages)
15 March 2012Director's details changed for Neil Weir Anderson on 7 March 2011 (2 pages)
15 March 2012Director's details changed for Neil Weir Anderson on 7 March 2011 (2 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 March 2012Director's details changed for Neil Weir Anderson on 7 March 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 05/03/09; full list of members (6 pages)
2 April 2009Return made up to 05/03/09; full list of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Return made up to 05/03/08; full list of members (6 pages)
16 April 2008Return made up to 05/03/08; full list of members (6 pages)
17 April 2007Return made up to 05/03/07; full list of members (7 pages)
17 April 2007Return made up to 05/03/07; full list of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Return made up to 05/03/06; full list of members (7 pages)
12 May 2006Return made up to 05/03/06; full list of members (7 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 May 2004Return made up to 05/03/04; full list of members (7 pages)
14 May 2004Return made up to 05/03/04; full list of members (7 pages)
30 January 2004Ad 01/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 January 2004Ad 01/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New director appointed (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Director resigned (1 page)
5 March 2003Incorporation (19 pages)
5 March 2003Incorporation (19 pages)