Company NameSTOA Limited
DirectorCharlotte Neser
Company StatusActive
Company Number06257409
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Charlotte Neser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 May 2007(same day as company formation)
Correspondence Address930 High Road
London
N12 9RT

Contact

Websitewww.stoa.net
Email address[email protected]

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1B & C Company Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Accounts for a dormant company made up to 31 May 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
10 March 2023Appointment of Mr Alain De Botton as a director on 9 March 2023 (2 pages)
10 March 2023Termination of appointment of Charlotte Neser as a director on 9 March 2023 (1 page)
27 June 2022Accounts for a dormant company made up to 31 May 2022 (1 page)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 May 2021 (1 page)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 May 2020 (1 page)
17 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 May 2019 (1 page)
10 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 May 2018 (1 page)
2 August 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 January 2018Notification of Alain De Botton as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Alain De Botton as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
3 August 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
24 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 May 2016 (1 page)
24 June 2016Accounts for a dormant company made up to 31 May 2016 (1 page)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
23 July 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
15 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page)
1 July 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
12 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
9 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
9 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
6 August 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
6 August 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Charlotte Neser on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Charlotte Neser on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Charlotte Neser on 1 February 2010 (2 pages)
5 September 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 September 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
13 July 2009Return made up to 23/05/09; full list of members (3 pages)
13 July 2009Return made up to 23/05/09; full list of members (3 pages)
28 December 2008Director's change of particulars / charlotte neser / 22/12/2008 (1 page)
28 December 2008Director's change of particulars / charlotte neser / 22/12/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/01/021 under section 1088 of the Companies Act 2006
(1 page)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Return made up to 23/05/08; full list of members (3 pages)
11 June 2008Return made up to 23/05/08; full list of members (3 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007Incorporation (31 pages)
23 May 2007Incorporation (31 pages)