Company NameA Stanton Design Ltd
DirectorsAnna Stanton and Paul Stanton
Company StatusActive
Company Number09828865
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Anna Stanton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Paul Stanton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

27 February 2024Change of details for Mrs Anna Stanton as a person with significant control on 23 February 2024 (2 pages)
27 February 2024Director's details changed for Mrs Anna Stanton on 23 February 2024 (2 pages)
27 February 2024Director's details changed for Mr Paul Stanton on 23 February 2024 (2 pages)
27 February 2024Change of details for Mr Paul Stanton as a person with significant control on 23 February 2024 (2 pages)
23 February 2024Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 (1 page)
18 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
17 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
18 October 2021Director's details changed for Mr Paul Stanton on 18 October 2021 (2 pages)
18 October 2021Change of details for Mr Paul Stanton as a person with significant control on 18 October 2021 (2 pages)
18 October 2021Change of details for Mrs Anna Stanton as a person with significant control on 18 October 2021 (2 pages)
18 October 2021Director's details changed for Mrs Anna Stanton on 18 October 2021 (2 pages)
18 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 January 2020Resolutions
  • RES13 ‐ Authorised share capital company be increased 15/12/2019
(1 page)
18 December 2019Notification of Paul Stanton as a person with significant control on 12 December 2019 (2 pages)
18 December 2019Change of details for Mrs Anna Stanton as a person with significant control on 12 December 2019 (2 pages)
16 December 2019Appointment of Mr Paul Stanton as a director on 12 December 2019 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1
(3 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
22 October 2018Registered office address changed from 108 Bengeo Street Hertford SG14 3EX United Kingdom to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2018 (1 page)
21 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)