Company NameWarringtons Limited
DirectorStephen Andrew Michael Warrington
Company StatusActive
Company Number10692269
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Stephen Andrew Michael Warrington
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(same day as company formation)
RoleProfessional Services
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
16 December 2021Change of details for Mr Stephen Andrew Micheal Warrington as a person with significant control on 11 December 2021 (2 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 December 2020Change of details for Mrs Aneeqah Warrington as a person with significant control on 7 December 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 100
(3 pages)
17 December 2019Notification of Aneeqah Warrington as a person with significant control on 17 December 2019 (2 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 September 2018Registered office address changed from Flat 5, 40 Thicket Road London SE20 8DR United Kingdom to International House 64 Nile Street London N1 7SR on 12 September 2018 (1 page)
31 May 2018Director's details changed for Mr Stephen Andrew Micheal Warrington on 30 May 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (3 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)