Watford
WD25 8JJ
Director Name | Mr Martin Whitaker |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Mark Adam Gibbor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Secretary Name | Mr Eric Lewis |
---|---|
Status | Current |
Appointed | 07 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Alexei James Schreier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Jonathan Mark Seal |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-4 Limekiln Lane Holbury Southampton SO45 2QL |
Director Name | Ms Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Secretary Name | Tristan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL |
Director Name | Mrs Rebecca Kate Case |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL |
Director Name | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2021) |
Role | Finance Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stickman.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 023 80001021 |
Telephone region | Southampton / Portsmouth |
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Adam Case 75.00% Ordinary |
---|---|
4 at £1 | Martin Whitaker 4.00% Ordinary |
20 at £1 | Rebecca Case 20.00% Ordinary |
1 at £1 | Kevin Jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,041 |
Cash | £189,504 |
Current Liabilities | £444,314 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
16 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
4 January 2019 | Resolutions
|
4 January 2019 | Change of name notice (2 pages) |
14 November 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
14 November 2018 | Register inspection address has been changed from Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL England to Cp House Otterspool Way Watford WD25 8JJ (1 page) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
25 April 2018 | Resolutions
|
24 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
23 April 2018 | Change of details for Cp Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Resolutions
|
7 November 2017 | Solvency Statement dated 05/10/17 (1 page) |
7 November 2017 | Solvency Statement dated 05/10/17 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Statement of capital on 7 November 2017
|
30 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
5 July 2017 | Notification of Cp Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Cessation of Adam Martin Case as a person with significant control on 7 February 2017 (1 page) |
5 July 2017 | Cessation of Adam Martin Case as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Adam Martin Case as a person with significant control on 7 February 2017 (1 page) |
5 July 2017 | Notification of Cp Holdings Limited as a person with significant control on 7 February 2017 (2 pages) |
5 July 2017 | Notification of Cp Holdings Limited as a person with significant control on 7 February 2017 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 April 2017 | Termination of appointment of Robert Michael Levy as a director on 20 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Alexei James Schreier as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Alexei James Schreier as a director on 20 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Robert Michael Levy as a director on 20 April 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
15 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 February 2017 | Appointment of Mr Paul Andrew Filer as a director on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Robert Michael Levy as a director on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Martin Whitaker as a director on 7 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL to Cp House Otterspool Way Watford WD25 8JJ on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Robert Michael Levy as a director on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Eric Lewis as a secretary on 7 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Rebecca Kate Case as a director on 7 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Mark Gibbor as a director on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Eric Lewis as a secretary on 7 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Rebecca Kate Case as a director on 7 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Paul Andrew Filer as a director on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Martin Whitaker as a director on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Mark Gibbor as a director on 7 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL to Cp House Otterspool Way Watford WD25 8JJ on 13 February 2017 (1 page) |
16 January 2017 | Termination of appointment of Tristan Foster as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Tristan Foster as a secretary on 16 January 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 November 2016 | Appointment of Mrs Rebecca Kate Case as a director on 15 November 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Rebecca Kate Case as a director on 15 November 2016 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Register inspection address has been changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL (1 page) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Register inspection address has been changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Registered office address changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL on 30 March 2015 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2012 | Register inspection address has been changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE (1 page) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Register inspection address has been changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 October 2011 | Director's details changed for Dr Adam Martin Case on 12 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Secretary's details changed for Tristan Foster on 12 October 2011 (1 page) |
14 October 2011 | Secretary's details changed for Tristan Foster on 12 October 2011 (1 page) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Director's details changed for Dr Adam Martin Case on 12 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Registered office address changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom on 11 March 2011 (1 page) |
13 October 2010 | Register inspection address has been changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ United Kingdom (1 page) |
13 October 2010 | Director's details changed for Dr Adam Martin Case on 3 February 2010 (2 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Dr Adam Martin Case on 3 February 2010 (2 pages) |
13 October 2010 | Register inspection address has been changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ United Kingdom (1 page) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Dr Adam Martin Case on 3 February 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Director's details changed for Dr Adam Martin Case on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Adam Martin Case on 29 January 2010 (2 pages) |
27 November 2009 | Registered office address changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ on 27 November 2009 (1 page) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Dr Adam Martin Chase on 12 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Dr Adam Martin Chase on 12 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2008 | Secretary's change of particulars / tristan foster / 05/09/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / tristan foster / 05/09/2008 (1 page) |
22 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
16 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
12 October 2006 | Incorporation (16 pages) |
12 October 2006 | Incorporation (16 pages) |