Company NameControl Stack Ltd.
DirectorSimas Cepaitis
Company StatusActive
Company Number08704337
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Simas Cepaitis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 12b Glyn Mansions
Hammersmith Road
London
W14 8XH

Contact

Telephone07 804749904
Telephone regionMobile

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10 at £1Simas Cepaitis
100.00%
Ordinary

Financials

Year2014
Net Worth£13,446
Cash£37,875
Current Liabilities£32,105

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 142 Cromwell Road London SW7 4EF England to 85 Great Portland Street London W1W 7LT on 2 July 2020 (1 page)
14 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 June 2018Registered office address changed from Flat 12B Glyn Mansions Hammersmith Road London W14 8XH England to 142 Cromwell Road London SW7 4EF on 25 June 2018 (1 page)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 September 2016Director's details changed for Simas Cepaitis on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from 4 Auriol Mansions Edith Road London W14 0st to Flat 12B Glyn Mansions Hammersmith Road London W14 8XH on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 4 Auriol Mansions Edith Road London W14 0st to Flat 12B Glyn Mansions Hammersmith Road London W14 8XH on 8 September 2016 (1 page)
8 September 2016Director's details changed for Simas Cepaitis on 8 September 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(3 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(3 pages)
15 July 2014Director's details changed for Simas Cepaitis on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Simas Cepaitis on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 4 Auriol Mansions Edith Road London W14 0ST to 4 Auriol Mansions Edith Road London W14 0ST on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4 Auriol Mansions Edith Road London W14 0ST to 4 Auriol Mansions Edith Road London W14 0ST on 15 July 2014 (1 page)
11 June 2014Registered office address changed from 45 St Stephens Avenue London W12 8JB United Kingdom on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from 45 St Stephens Avenue London W12 8JB United Kingdom on 11 June 2014 (2 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)