Company NameStepup Accountants Ltd
DirectorAmer Naseem Siddiqui
Company StatusActive
Company Number08053965
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Amer Naseem Siddiqui
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address565 Cranbrook Road
Ilford
IG2 6JZ
Director NameMrs Farhana Amir
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Redcliffe Gardens
Ilford
Essex
IG1 3HQ
Director NameMrs Sadia Asif
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Mortlake Road
Ilford
Essex
IG1 2SY

Location

Registered Address565 Cranbrook Road
Ilford
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

27 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
14 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 June 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
3 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
10 August 2017Change of details for Mr Amer Naseem Siddiqui as a person with significant control on 2 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Amer Naseem Siddiqui on 2 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Amer Naseem Siddiqui on 2 August 2017 (2 pages)
10 August 2017Change of details for Mr Amer Naseem Siddiqui as a person with significant control on 2 August 2017 (2 pages)
6 August 2017Registered office address changed from 29 Chichester Gardens Ilford Essex IG1 3NB England to 565 Cranbrook Road Ilford IG2 6JZ on 6 August 2017 (1 page)
6 August 2017Registered office address changed from 29 Chichester Gardens Ilford Essex IG1 3NB England to 565 Cranbrook Road Ilford IG2 6JZ on 6 August 2017 (1 page)
22 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 March 2016Registered office address changed from 14a Redcliffe Gardens Ilford Essex IG1 3HQ to 29 Chichester Gardens Ilford Essex IG1 3NB on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 14a Redcliffe Gardens Ilford Essex IG1 3HQ to 29 Chichester Gardens Ilford Essex IG1 3NB on 7 March 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Director's details changed for Mr Amer Naseem Siddiqui on 13 December 2014 (2 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Mr Amer Naseem Siddiqui on 13 December 2014 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
26 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 January 2014Termination of appointment of Farhana Amir as a director (1 page)
26 January 2014Termination of appointment of Farhana Amir as a director (1 page)
26 January 2014Appointment of Mr Amer Naseem Siddiqui as a director (2 pages)
26 January 2014Appointment of Mr Amer Naseem Siddiqui as a director (2 pages)
26 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 October 2013Registered office address changed from 2 Barnes Road Ilford Essex IG1 2XE United Kingdom on 20 October 2013 (1 page)
20 October 2013Registered office address changed from 2 Barnes Road Ilford Essex IG1 2XE United Kingdom on 20 October 2013 (1 page)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 November 2012Registered office address changed from 164 Mortlake Road Ilford Essex Essex IG1 2TB England on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 164 Mortlake Road Ilford Essex Essex IG1 2TB England on 15 November 2012 (1 page)
15 November 2012Director's details changed for Mrs Farhana Amir on 10 July 2012 (2 pages)
15 November 2012Director's details changed for Mrs Farhana Amir on 10 July 2012 (2 pages)
15 June 2012Termination of appointment of Sadia Asif as a director (1 page)
15 June 2012Termination of appointment of Sadia Asif as a director (1 page)
2 May 2012Incorporation (21 pages)
2 May 2012Incorporation (21 pages)