Company NameStalwart Consulting Team Ltd.
Company StatusActive
Company Number08995463
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jesse Colliver
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address5 Esther Anne Place Flat 209
5 Esther Anne Place
London
N1 1UL
Director NameMr Gregory Gillette
Date of BirthJune 1989 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address5 Esther Anne Place Flat 209
5 Esther Anne Place
London
N1 1UL
Director NameMr Raghav Srikanth
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address5 Esther Anne Place Flat 209
5 Esther Anne Place
London
N1 1UL

Location

Registered Address5 Esther Anne Place Flat 209
5 Esther Anne Place
London
N1 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

33 at £1Gregory Gillette
33.33%
Ordinary
33 at £1Jesse Colliver
33.33%
Ordinary
33 at £1Raghav Srikanth
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (3 days from now)

Filing History

2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 November 2022Micro company accounts made up to 30 April 2022 (9 pages)
2 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
3 May 2021Micro company accounts made up to 30 April 2021 (8 pages)
23 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
24 January 2021Registered office address changed from C/O Gregory Gillette 5 Greenaway House Fernsbury Street London WC1X 0HZ to 5 Esther Anne Place Flat 209 5 Esther Anne Place London N1 1UL on 24 January 2021 (1 page)
3 July 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
19 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 June 2019Micro company accounts made up to 30 April 2019 (7 pages)
6 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 July 2017Micro company accounts made up to 30 April 2017 (7 pages)
8 July 2017Micro company accounts made up to 30 April 2017 (7 pages)
8 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 May 2016Micro company accounts made up to 30 April 2016 (4 pages)
4 May 2016Micro company accounts made up to 30 April 2016 (4 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 99
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 99
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 99
(4 pages)
21 August 2014Registered office address changed from 83 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Gregory Gillette 5 Greenaway House Fernsbury Street London WC1X 0HZ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 83 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Gregory Gillette 5 Greenaway House Fernsbury Street London WC1X 0HZ on 21 August 2014 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)