Company NameStipe Limited
DirectorStefano Ceppa
Company StatusActive
Company Number10324301
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stefano Ceppa
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
15 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
2 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
18 August 2021Director's details changed for Mr Stefano Ceppa on 18 August 2021 (2 pages)
18 August 2021Registered office address changed from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 18 August 2021 (1 page)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
18 August 2021Change of details for Mr Stefano Ceppa as a person with significant control on 18 August 2021 (2 pages)
26 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
15 May 2019Change of details for Mr Stefano Ceppa as a person with significant control on 13 May 2019 (2 pages)
15 May 2019Change of details for Mr Stefano Ceppa as a person with significant control on 13 May 2019 (2 pages)
15 May 2019Change of details for Mr Stefano Ceppa as a person with significant control on 13 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Stefano Ceppa on 13 May 2019 (2 pages)
13 May 2019Change of details for Mr Stefano Ceppa as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Stefano Ceppa on 13 May 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 August 2018Registered office address changed from 15 Sycamore Grove Rugby CV21 2QY England to Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG on 24 August 2018 (1 page)
15 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
9 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 157 Wood Street Rugby CV21 2NN England to 15 Sycamore Grove Rugby CV21 2QY on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 157 Wood Street Rugby CV21 2NN England to 15 Sycamore Grove Rugby CV21 2QY on 24 August 2017 (1 page)
23 August 2017Micro company accounts made up to 31 July 2017 (4 pages)
23 August 2017Micro company accounts made up to 31 July 2017 (4 pages)
14 August 2017Registered office address changed from 83 Node Way Gardens Welwyn Hertfordshire AL6 9FD England to 157 Wood Street Rugby CV21 2NN on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 83 Node Way Gardens Welwyn Hertfordshire AL6 9FD England to 157 Wood Street Rugby CV21 2NN on 14 August 2017 (1 page)
21 June 2017Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
21 June 2017Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)