Company NameStedman Limited
DirectorTimothy Frank, Kain Stedman
Company StatusActive
Company Number08923128
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Timothy Frank, Kain Stedman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.stedmancc.co.uk/
Email address[email protected]
Telephone01483 232329
Telephone regionGuildford

Location

Registered Address4 Weston Avenue
West Molesey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
25 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
1 July 2022Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to 4 Weston Avenue West Molesey KT8 1RG on 1 July 2022 (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
8 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page)
15 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Notification of Tim Stedman as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
10 March 2014Appointment of Mr Timothy Frank, Kain Stedman as a director (2 pages)
10 March 2014Appointment of Mr Timothy Frank, Kain Stedman as a director (2 pages)
7 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(36 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(36 pages)