Company NameStimulus Aegis Consultancy Limited
DirectorShelley Ann Chowdhury
Company StatusActive
Company Number09331981
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)
Previous NameStimulus Consultancy Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameShelley Ann Chowdhury
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months, 2 weeks ago)
Next Return Due12 December 2024 (7 months, 4 weeks from now)

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
26 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
29 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)