Company NameStage Intelligence Ltd
Company StatusDissolved
Company Number05740924
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date14 June 2023 (10 months, 1 week ago)
Previous NameSb Curzon Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameToni Kendall-Troughton
NationalityBritish
StatusClosed
Appointed01 May 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 14 June 2023)
RoleCompany Director
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameToni Kendall-Troughton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 14 June 2023)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Secretary NameMr Simon Humphrey
StatusClosed
Appointed02 January 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 14 June 2023)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameBenjamin Warwick Suttor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address147 Annandale Road
Greenwich
London
SE10 0JY
Director NameMr Simon Paul Humphrey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Curzon Road
London
W5 1NF
Secretary NameMr Simon Paul Humphrey
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Curzon Road
London
W5 1NF

Contact

Websitestageintelligence.co.uk
Telephone020 79692703
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£406,466
Current Liabilities£482,773

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-07
(1 page)
16 January 2020Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 January 2020 (2 pages)
15 January 2020Appointment of a voluntary liquidator (4 pages)
15 January 2020Statement of affairs (18 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
12 March 2019Registered office address changed from 42 Upper Berkeley Street Marble Arch London England to 42 Upper Berkeley Street London W1H 5PW on 12 March 2019 (1 page)
14 August 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
15 January 2018Appointment of Mr Simon Humphrey as a secretary on 2 January 2018 (2 pages)
15 January 2018Appointment of Mr Simon Humphrey as a secretary on 2 January 2018 (2 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Director's details changed for Toni Kendall-Troughton on 1 June 2015 (2 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Secretary's details changed for Toni Kendall-Troughton on 1 June 2015 (1 page)
12 April 2016Secretary's details changed for Toni Kendall-Troughton on 1 June 2015 (1 page)
12 April 2016Register inspection address has been changed from C/O Stage 43-45 Portman Square London W1H 6HN England to C/O Stage 42 Upper Berkeley Street London W1H 5PW (1 page)
12 April 2016Director's details changed for Toni Kendall-Troughton on 1 June 2015 (2 pages)
12 April 2016Register inspection address has been changed from C/O Stage 43-45 Portman Square London W1H 6HN England to C/O Stage 42 Upper Berkeley Street London W1H 5PW (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to 42 Upper Berkeley Street Marble Arch London on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to 42 Upper Berkeley Street Marble Arch London on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to 42 Upper Berkeley Street Marble Arch London on 7 May 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Section 519 (1 page)
29 May 2014Section 519 (1 page)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
12 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 April 2013Register inspection address has been changed (1 page)
2 April 2013Register inspection address has been changed (1 page)
13 November 2012Accounts for a dormant company made up to 12 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 12 March 2012 (2 pages)
26 September 2012Current accounting period extended from 12 March 2013 to 31 March 2013 (1 page)
26 September 2012Current accounting period extended from 12 March 2013 to 31 March 2013 (1 page)
26 September 2012Termination of appointment of Simon Humphrey as a director (1 page)
26 September 2012Termination of appointment of Simon Humphrey as a director (1 page)
26 July 2012Registered office address changed from 24 Curzon Road London W5 1NF on 26 July 2012 (2 pages)
26 July 2012Termination of appointment of Simon Humphrey as a secretary (2 pages)
26 July 2012Registered office address changed from 24 Curzon Road London W5 1NF on 26 July 2012 (2 pages)
26 July 2012Appointment of Toni Kendall-Troughton as a director (3 pages)
26 July 2012Termination of appointment of Simon Humphrey as a secretary (2 pages)
26 July 2012Appointment of Toni Kendall-Troughton as a director (3 pages)
10 July 2012Appointment of Toni Kendall-Troughton as a secretary (3 pages)
10 July 2012Appointment of Toni Kendall-Troughton as a secretary (3 pages)
6 July 2012Company name changed sb curzon LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(2 pages)
6 July 2012Company name changed sb curzon LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(2 pages)
3 July 2012Termination of appointment of Benjamin Suttor as a director (2 pages)
3 July 2012Termination of appointment of Benjamin Suttor as a director (2 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Change of name notice (2 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 13 March 2011 (14 pages)
10 June 2011Total exemption full accounts made up to 12 March 2011 (10 pages)
10 June 2011Annual return made up to 13 March 2011 (14 pages)
10 June 2011Total exemption full accounts made up to 12 March 2011 (10 pages)
17 August 2010Annual return made up to 13 March 2010 (14 pages)
17 August 2010Annual return made up to 13 March 2010 (14 pages)
14 June 2010Total exemption small company accounts made up to 12 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 12 March 2010 (4 pages)
19 August 2009Return made up to 13/03/09; full list of members (11 pages)
19 August 2009Return made up to 13/03/09; full list of members (11 pages)
18 May 2009Total exemption small company accounts made up to 12 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 12 March 2009 (5 pages)
3 September 2008Return made up to 13/03/08; no change of members (7 pages)
3 September 2008Return made up to 13/03/08; no change of members (7 pages)
12 August 2008Total exemption small company accounts made up to 12 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 12 March 2008 (4 pages)
3 January 2008Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page)
3 January 2008Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page)
3 January 2008Total exemption full accounts made up to 12 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 12 March 2007 (10 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
13 March 2006Incorporation (8 pages)
13 March 2006Incorporation (8 pages)