Company NameSturents Limited
Company StatusActive
Company Number06766831
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Michael Anthony Rainsford
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 101 164-180 Union Street
London
SE1 0LH
Director NameMr Michael Andrew Lehan
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressUnit 101 164-180 Union Street
London
SE1 0LH
Director NameMr Thomas Michael Walker
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 101 164-180 Union Street
London
SE1 0LH
Secretary NameMr Michael Anthony Rainsford
StatusCurrent
Appointed13 June 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressUnit 101 164-180 Union Street
London
SE1 0LH
Director NameMatthew Colin Gareth Heap
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence Address11 Rue De Contamines
Geneva
1206
Switzerland
Secretary NameMatthew Colin Gareth Heap
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rue De Contamines
Geneva
1206
Switzerland

Contact

Websitehttps://sturents.com/
Email address[email protected]

Location

Registered AddressUnit 101
164-180 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

45 at £0.1Theodore Alling
5.96%
Ordinary
40 at £0.1Rose Fisher
5.30%
Ordinary
36 at £0.1Emily Zinser
4.77%
Ordinary
31 at £0.1Michael Lehan
4.11%
Ordinary
226 at £0.1Michael Rainsford
29.93%
Ordinary
204 at £0.1Thomas Walker
27.02%
Ordinary
173 at £0.1Matthew Heap
22.91%
Ordinary

Financials

Year2014
Net Worth-£921
Cash£656
Current Liabilities£1,800

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

11 January 2024Registered office address changed from Unit 602 164-180 Union Street London SE1 0LH England to Unit 101 164-180 Union Street London SE1 0LH on 11 January 2024 (1 page)
8 January 2024Statement of capital following an allotment of shares on 8 January 2024
  • GBP 148.797
(3 pages)
15 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
25 October 2022Registered office address changed from 30 Stamford Street London SE1 9LQ United Kingdom to Unit 602 164-180 Union Street London SE1 0LH on 25 October 2022 (1 page)
27 April 2022Confirmation statement made on 23 April 2022 with updates (10 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 August 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 133.827
(3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 June 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 103.269
(3 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (6 pages)
16 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 102.519
(3 pages)
5 May 2020Confirmation statement made on 23 April 2020 with updates (6 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 99.46
(3 pages)
2 May 2019Cessation of Thomas Michael Walker as a person with significant control on 2 May 2019 (1 page)
2 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
2 May 2019Notification of a person with significant control statement (2 pages)
2 May 2019Cessation of Michael Anthony Rainsford as a person with significant control on 2 May 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 96.708
(3 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 89.39
(3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
22 May 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 30 Stamford Street London SE1 9LQ on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 30 Stamford Street London SE1 9LQ on 22 May 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 83.786
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 83.786
(3 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Sub-division of shares on 17 February 2016 (5 pages)
29 February 2016Sub-division of shares on 17 February 2016 (5 pages)
29 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
17 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 81.127
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 81.127
(3 pages)
1 December 2015Registered office address changed from 14-22 Elder Street London E1 6BT to 1 Primrose Street London EC2A 2EX on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 14-22 Elder Street London E1 6BT to 1 Primrose Street London EC2A 2EX on 1 December 2015 (1 page)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 78.2
(5 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 78.2
(5 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 78.2
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 78.2
(3 pages)
9 April 2015Registered office address changed from 4-5 Bonhill Street London EC2A 4BX to 14-22 Elder Street London E1 6BT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4-5 Bonhill Street London EC2A 4BX to 14-22 Elder Street London E1 6BT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4-5 Bonhill Street London EC2A 4BX to 14-22 Elder Street London E1 6BT on 9 April 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 57
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 57
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 57
(3 pages)
20 August 2014Current accounting period shortened from 1 April 2014 to 30 June 2013 (1 page)
20 August 2014Current accounting period shortened from 1 April 2014 to 30 June 2013 (1 page)
20 August 2014Current accounting period shortened from 1 April 2014 to 30 June 2013 (1 page)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2014Director's details changed for Mr Thomas Walker on 13 June 2014 (2 pages)
13 June 2014Appointment of Mr Michael Anthony Rainsford as a secretary (2 pages)
13 June 2014Director's details changed for Mr Michael Andrew Lehan on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 57
(4 pages)
13 June 2014Termination of appointment of Matthew Heap as a secretary (1 page)
13 June 2014Director's details changed for Michael Anthony Rainsford on 13 June 2014 (2 pages)
13 June 2014Termination of appointment of Matthew Heap as a director (1 page)
13 June 2014Director's details changed for Mr Michael Andrew Lehan on 13 June 2014 (2 pages)
13 June 2014Termination of appointment of Matthew Heap as a secretary (1 page)
13 June 2014Director's details changed for Michael Anthony Rainsford on 13 June 2014 (2 pages)
13 June 2014Appointment of Mr Michael Anthony Rainsford as a secretary (2 pages)
13 June 2014Termination of appointment of Matthew Heap as a director (1 page)
13 June 2014Director's details changed for Mr Thomas Walker on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 57
(4 pages)
2 June 2014Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 2 June 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 August 2013Director's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages)
4 August 2013Director's details changed for Michael Anthony Rainsford on 1 September 2012 (2 pages)
4 August 2013Secretary's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages)
4 August 2013Secretary's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages)
4 August 2013Secretary's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages)
4 August 2013Director's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages)
4 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
4 August 2013Director's details changed for Michael Anthony Rainsford on 1 September 2012 (2 pages)
4 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
27 May 2013Current accounting period extended from 31 December 2013 to 1 April 2014 (1 page)
27 May 2013Current accounting period extended from 31 December 2013 to 1 April 2014 (1 page)
27 May 2013Current accounting period extended from 31 December 2013 to 1 April 2014 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
23 July 2012Appointment of Mr Michael Andrew Lehan as a director (2 pages)
23 July 2012Appointment of Mr Thomas Walker as a director (2 pages)
23 July 2012Appointment of Mr Michael Andrew Lehan as a director (2 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 57
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 57
(3 pages)
23 July 2012Appointment of Mr Thomas Walker as a director (2 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from 68 Rodenhurst Road Clapham London SW4 8AR United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 68 Rodenhurst Road Clapham London SW4 8AR United Kingdom on 20 February 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 February 2011Registered office address changed from 52 Morpeth Mansions Morpeth Terrace Westminster London SW1P 1ET on 6 February 2011 (1 page)
6 February 2011Registered office address changed from 52 Morpeth Mansions Morpeth Terrace Westminster London SW1P 1ET on 6 February 2011 (1 page)
6 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 February 2011Registered office address changed from 52 Morpeth Mansions Morpeth Terrace Westminster London SW1P 1ET on 6 February 2011 (1 page)
4 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Director's details changed for Michael Anthony Rainsford on 5 December 2009 (2 pages)
20 January 2010Director's details changed for Matthew Colin Gareth Heap on 5 December 2009 (2 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Michael Anthony Rainsford on 5 December 2009 (2 pages)
20 January 2010Director's details changed for Matthew Colin Gareth Heap on 5 December 2009 (2 pages)
20 January 2010Director's details changed for Matthew Colin Gareth Heap on 5 December 2009 (2 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Michael Anthony Rainsford on 5 December 2009 (2 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 January 2010Registered office address changed from 2 Laburnum Avenue Durham DH1 4HA Uk on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 2 Laburnum Avenue Durham DH1 4HA Uk on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 2 Laburnum Avenue Durham DH1 4HA Uk on 4 January 2010 (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 December 2008Incorporation (18 pages)
5 December 2008Incorporation (18 pages)