Company NameStepladder Communications Ltd
DirectorsWilliam Charles Pepperrell and Ben Richardson
Company StatusActive
Company Number06902920
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr William Charles Pepperrell
Date of BirthFebruary 1980 (Born 44 years ago)
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Avenue
Bromley
Kent
BR1 2BS
Director NameMr Ben Richardson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Avenue
Bromley
Kent
BR1 2BS
Secretary NameMr Ben Richardson
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Avenue
Bromley
Kent
BR1 2BS

Contact

Websitestepladderuk.com

Location

Registered Address60 Worship Street
London
EC2A 2EZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

45 at £1Ben Richardson
45.00%
Ordinary
45 at £1William Pepperrell
45.00%
Ordinary
10 at £1Chantel Pepperrell
10.00%
Ordinary

Financials

Year2014
Net Worth£996,314
Cash£976,901
Current Liabilities£244,966

Accounts

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

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

19 March 2010Delivered on: 24 March 2010
Satisfied on: 11 February 2015
Persons entitled: Jeremy Ian Levison and Pal Trustees Limited

Classification: Rent deposit deed
Secured details: £3,937.50 due or to become due from the company to the chargee.
Particulars: £3,937.50 see image for full details.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
17 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
17 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
15 December 2022Registered office address changed from 3rd Floor the Tanneries Bermondsey Street London SE1 3XH England to 60 Worship Street London EC2A 2EZ on 15 December 2022 (1 page)
14 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
20 May 2022Notification of Ben Richardson as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Withdrawal of a person with significant control statement on 19 May 2022 (2 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
7 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
25 June 2021Registered office address changed from 8 Emerson Street London SE1 9DU to 3rd Floor the Tanneries Bermondsey Street London SE1 3XH on 25 June 2021 (1 page)
23 June 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
23 February 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
21 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 March 2018Notification of William Pepperrell as a person with significant control on 7 March 2018 (2 pages)
5 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
5 January 2018Notification of William Pepperell as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of William Pepperell as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
24 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Registered office address changed from 31 the Avenue Bickley Bromley Kent BR1 2BS to 8 Emerson Street London SE1 9DU on 3 December 2014 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Registered office address changed from 31 the Avenue Bickley Bromley Kent BR1 2BS to 8 Emerson Street London SE1 9DU on 3 December 2014 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Registered office address changed from 31 the Avenue Bickley Bromley Kent BR1 2BS to 8 Emerson Street London SE1 9DU on 3 December 2014 (1 page)
7 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Ben Richardson on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Ben Richardson on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Mr William Charles Pepperrell on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Mr William Charles Pepperrell on 11 May 2010 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2009Registered office changed on 27/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
12 May 2009Incorporation (13 pages)
12 May 2009Incorporation (13 pages)