Company NameStakeholderz Limited
DirectorDermot Allen Hill
Company StatusActive
Company Number11032229
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Director

Director NameMr Dermot Allen Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA

Location

Registered AddressCounty Hall, 5th Floor
Westminster Bridge Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,199
(3 pages)
7 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1,192.87
(3 pages)
14 September 2020Second filing of a statement of capital following an allotment of shares on 30 March 2020
  • GBP 1,146.66
(7 pages)
14 September 2020Second filing of a statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,090.35
(7 pages)
22 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 1,146.67
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2020.
(4 pages)
14 January 2020Sub-division of shares on 17 December 2019 (4 pages)
14 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 17/12/2019
(1 page)
9 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,090.35
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2020.
(4 pages)
9 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
26 July 2018Register inspection address has been changed to 2a Tudor Road Hampton Middlesex TW12 2NQ (1 page)
26 July 2018Register(s) moved to registered inspection location 2a Tudor Road Hampton Middlesex TW12 2NQ (1 page)
26 July 2018Register inspection address has been changed from 2a Tudor Road Hampton Middlesex TW12 2NQ England to 2a Tudor Road Hampton Middlesex TW12 2NQ (1 page)
26 July 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 1,000
(3 pages)
26 July 2018Register(s) moved to registered office address 2a Tudor Road Hampton Middlesex TW12 2NQ (1 page)
7 February 2018Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 2a Tudor Road Hampton Middlesex TW12 2NQ on 7 February 2018 (1 page)
7 February 2018Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 2a Tudor Road Hampton Middlesex TW12 2NQ on 7 February 2018 (1 page)
7 February 2018Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
7 February 2018Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)