Company NameZ Consulting & Services Ltd
DirectorWendy Odell Callaway
Company StatusActive
Company Number08199056
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Previous NameSTM Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMrs Wendy Odell Callaway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Royal Exchange
London
EC3V 3DG

Contact

Telephone020 33185946
Telephone regionLondon

Location

Registered Address1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Wendy Odell Callaway
100.00%
Ordinary

Financials

Year2014
Net Worth£6,524
Cash£22,315
Current Liabilities£64,762

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
25 March 2023Company name changed stm accounting LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-25
(3 pages)
22 February 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 August 2022Director's details changed for Mrs Wendy Odell Callaway on 20 August 2022 (2 pages)
25 August 2022Change of details for Mrs Wendy Odell Callaway as a person with significant control on 20 August 2022 (2 pages)
23 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
9 June 2020Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to 1 Royal Exchange London EC3V 3DG on 9 June 2020 (1 page)
9 June 2020Change of details for Mrs Wendy Odell Callaway as a person with significant control on 9 June 2020 (2 pages)
24 November 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
25 February 2019Cessation of Sebastian Maria-Dominik Sauerborn as a person with significant control on 25 February 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
2 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
2 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
7 September 2017Change of details for Mr Sebastian Maria-Dominik Sauerborn as a person with significant control on 1 July 2017 (2 pages)
7 September 2017Change of details for Mr Sebastian Maria-Dominik Sauerborn as a person with significant control on 1 July 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Notification of Sebastian Maria-Dominik Sauerborn as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Sebastian Maria-Dominik Sauerborn as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Sebastian Maria-Dominik Sauerborn as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Registered office address changed from 2-3 Stable Court Herriard Park Herriard Hampshire RG25 2PL to Becket House 36 Old Jewry London EC2R 8DD on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 2-3 Stable Court Herriard Park Herriard Hampshire RG25 2PL to Becket House 36 Old Jewry London EC2R 8DD on 22 February 2016 (1 page)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Director's details changed for Mrs Wendy Odell Callaway on 1 March 2013 (2 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Director's details changed for Mrs Wendy Odell Callaway on 1 March 2013 (2 pages)
10 September 2014Director's details changed for Mrs Wendy Odell Callaway on 1 March 2013 (2 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 April 2014Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL England on 29 April 2014 (1 page)
5 February 2014Registered office address changed from 157 Hampton Lane Blackfield Hampshire SO45 1WE England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 157 Hampton Lane Blackfield Hampshire SO45 1WE England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 157 Hampton Lane Blackfield Hampshire SO45 1WE England on 5 February 2014 (1 page)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)