London
SE1 0LH
Director Name | Mr Michael Andrew Lehan |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Unit 101 164-180 Union Street London SE1 0LH |
Director Name | Mr Thomas Michael Walker |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 101 164-180 Union Street London SE1 0LH |
Secretary Name | Mr Michael Anthony Rainsford |
---|---|
Status | Current |
Appointed | 13 June 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 101 164-180 Union Street London SE1 0LH |
Director Name | Matthew Colin Gareth Heap |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rue De Contamines Geneva 1206 Switzerland |
Secretary Name | Matthew Colin Gareth Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rue De Contamines Geneva 1206 Switzerland |
Website | https://sturents.com/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 101 164-180 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
45 at £0.1 | Theodore Alling 5.96% Ordinary |
---|---|
40 at £0.1 | Rose Fisher 5.30% Ordinary |
36 at £0.1 | Emily Zinser 4.77% Ordinary |
31 at £0.1 | Michael Lehan 4.11% Ordinary |
226 at £0.1 | Michael Rainsford 29.93% Ordinary |
204 at £0.1 | Thomas Walker 27.02% Ordinary |
173 at £0.1 | Matthew Heap 22.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£921 |
Cash | £656 |
Current Liabilities | £1,800 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
11 January 2024 | Registered 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 2024 | Statement of capital following an allotment of shares on 8 January 2024
|
15 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
25 October 2022 | Registered 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 2022 | Confirmation statement made on 23 April 2022 with updates (10 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 25 August 2021
|
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 June 2021 | Statement of capital following an allotment of shares on 9 June 2021
|
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (6 pages) |
16 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
5 May 2020 | Confirmation statement made on 23 April 2020 with updates (6 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
2 May 2019 | Cessation of Thomas Michael Walker as a person with significant control on 2 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
2 May 2019 | Notification of a person with significant control statement (2 pages) |
2 May 2019 | Cessation of Michael Anthony Rainsford as a person with significant control on 2 May 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Sub-division of shares on 17 February 2016 (5 pages) |
29 February 2016 | Sub-division of shares on 17 February 2016 (5 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
17 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
15 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (5 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
20 August 2014 | Current accounting period shortened from 1 April 2014 to 30 June 2013 (1 page) |
20 August 2014 | Current accounting period shortened from 1 April 2014 to 30 June 2013 (1 page) |
20 August 2014 | Current accounting period shortened from 1 April 2014 to 30 June 2013 (1 page) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
13 June 2014 | Director's details changed for Mr Thomas Walker on 13 June 2014 (2 pages) |
13 June 2014 | Appointment of Mr Michael Anthony Rainsford as a secretary (2 pages) |
13 June 2014 | Director's details changed for Mr Michael Andrew Lehan on 13 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Matthew Heap as a secretary (1 page) |
13 June 2014 | Director's details changed for Michael Anthony Rainsford on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Matthew Heap as a director (1 page) |
13 June 2014 | Director's details changed for Mr Michael Andrew Lehan on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Matthew Heap as a secretary (1 page) |
13 June 2014 | Director's details changed for Michael Anthony Rainsford on 13 June 2014 (2 pages) |
13 June 2014 | Appointment of Mr Michael Anthony Rainsford as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Matthew Heap as a director (1 page) |
13 June 2014 | Director's details changed for Mr Thomas Walker on 13 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 June 2014 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 2 June 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 August 2013 | Director's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages) |
4 August 2013 | Director's details changed for Michael Anthony Rainsford on 1 September 2012 (2 pages) |
4 August 2013 | Secretary's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages) |
4 August 2013 | Secretary's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages) |
4 August 2013 | Secretary's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages) |
4 August 2013 | Director's details changed for Matthew Colin Gareth Heap on 4 August 2013 (2 pages) |
4 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
4 August 2013 | Director's details changed for Michael Anthony Rainsford on 1 September 2012 (2 pages) |
4 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
27 May 2013 | Current accounting period extended from 31 December 2013 to 1 April 2014 (1 page) |
27 May 2013 | Current accounting period extended from 31 December 2013 to 1 April 2014 (1 page) |
27 May 2013 | Current accounting period extended from 31 December 2013 to 1 April 2014 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Appointment of Mr Michael Andrew Lehan as a director (2 pages) |
23 July 2012 | Appointment of Mr Thomas Walker as a director (2 pages) |
23 July 2012 | Appointment of Mr Michael Andrew Lehan as a director (2 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Appointment of Mr Thomas Walker as a director (2 pages) |
20 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from 68 Rodenhurst Road Clapham London SW4 8AR United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 68 Rodenhurst Road Clapham London SW4 8AR United Kingdom on 20 February 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 February 2011 | Registered office address changed from 52 Morpeth Mansions Morpeth Terrace Westminster London SW1P 1ET on 6 February 2011 (1 page) |
6 February 2011 | Registered office address changed from 52 Morpeth Mansions Morpeth Terrace Westminster London SW1P 1ET on 6 February 2011 (1 page) |
6 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 February 2011 | Registered office address changed from 52 Morpeth Mansions Morpeth Terrace Westminster London SW1P 1ET on 6 February 2011 (1 page) |
4 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Director's details changed for Michael Anthony Rainsford on 5 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Matthew Colin Gareth Heap on 5 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Michael Anthony Rainsford on 5 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Matthew Colin Gareth Heap on 5 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Matthew Colin Gareth Heap on 5 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Michael Anthony Rainsford on 5 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Registered office address changed from 2 Laburnum Avenue Durham DH1 4HA Uk on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 2 Laburnum Avenue Durham DH1 4HA Uk on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 2 Laburnum Avenue Durham DH1 4HA Uk on 4 January 2010 (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
5 December 2008 | Incorporation (18 pages) |
5 December 2008 | Incorporation (18 pages) |