Company NameStateless Ltd
DirectorHawrai Ahmad
Company StatusActive
Company Number05455670
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hawrai Ahmad
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address81 Marchmont Road
Wallington
SM6 9NT
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameNabaz Mustafa
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Teal Court
Carew Road
Wallington
Surrey
SM6 8TJ
Secretary NameErika Szotak
NationalityHungarian
StatusResigned
Appointed01 April 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2009)
RoleAssistant Manager
Correspondence Address30 Marchmount Road
Waleington
Surrey
SM6 9NV
Director NameMiss Vyara Yankova
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed07 April 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Marchmont Road
Wallington
Surrey
SM6 9NT

Contact

Websitestateless.uk.com
Telephone020 33880600
Telephone regionLondon

Location

Registered Address81 Marchmont Road
Wallington
SM6 9NT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

2 at £1Mr Hawrai Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£810,574
Cash£341
Current Liabilities£818,739

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

22 July 2020Termination of appointment of Vyara Yankova as a director on 1 September 2019 (1 page)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
12 May 2014Appointment of Miss Vyara Yankova as a director (2 pages)
12 May 2014Appointment of Miss Vyara Yankova as a director (2 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 June 2013Registered office address changed from Unit 107 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Unit 107 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ England on 17 June 2013 (1 page)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Registered office address changed from Room 108 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Room 108 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ on 26 May 2011 (1 page)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Hawrai Ahmad on 18 May 2010 (2 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Hawrai Ahmad on 18 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 July 2009Appointment terminated secretary erika szotak (1 page)
29 July 2009Appointment terminated secretary erika szotak (1 page)
29 July 2009Return made up to 18/05/09; full list of members (3 pages)
29 July 2009Return made up to 18/05/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from room 107 lombard business park 8 lombard road london SW19 3TZ (1 page)
6 July 2009Registered office changed on 06/07/2009 from room 107 lombard business park 8 lombard road london SW19 3TZ (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Registered office changed on 16/04/2009 from suite b jubilee centre 10-12 lombard road wimbledon london SW19 3TZ (1 page)
16 April 2009Registered office changed on 16/04/2009 from suite b jubilee centre 10-12 lombard road wimbledon london SW19 3TZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from lombard business park 8 lombard road merton london SW19 3TZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from lombard business park 8 lombard road merton london SW19 3TZ (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 June 2008Return made up to 18/05/08; full list of members (3 pages)
24 June 2008Return made up to 18/05/08; full list of members (3 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 March 2007Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
15 March 2007Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 December 2006Registered office changed on 22/12/06 from: 30 marchmont road wallington surrey SM6 9NU (1 page)
22 December 2006Registered office changed on 22/12/06 from: 30 marchmont road wallington surrey SM6 9NU (1 page)
21 June 2006Return made up to 18/05/06; full list of members (6 pages)
21 June 2006Return made up to 18/05/06; full list of members (6 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (2 pages)
18 May 2005Incorporation (16 pages)
18 May 2005Incorporation (16 pages)