Company NameStochastico Ltd
DirectorDaniel Bradley Brown
Company StatusActive
Company Number11226271
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 2 months ago)
Previous NameSequation Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Daniel Bradley Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Secretary NameMs Helen Anne Woodland Hawkins
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address8a Lancaster Drive
London
NW3 4HA

Location

Registered Address8a Lancaster Drive
London
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Change of details for Dr Daniel Bradley Brown as a person with significant control on 25 February 2024 (2 pages)
1 March 2024Director's details changed for Dr Daniel Bradley Brown on 25 February 2024 (2 pages)
1 March 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
29 February 2024Notification of Helen Anne Woodland Hawkins as a person with significant control on 25 February 2024 (2 pages)
29 February 2024Change of details for Dr Daniel Bradley Brown as a person with significant control on 25 February 2024 (2 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
31 July 2020Resolutions
  • RES13 ‐ Each be issued in the company 01/07/2020
(1 page)
16 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 10
(3 pages)
4 June 2020Sub-division of shares on 28 March 2020 (4 pages)
4 June 2020Change of share class name or designation (2 pages)
4 June 2020Particulars of variation of rights attached to shares (2 pages)
4 June 2020Memorandum and Articles of Association (33 pages)
4 June 2020Resolutions
  • RES13 ‐ Sub-division 28/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
4 September 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
20 May 2019Registered office address changed from C/O Meganexus Ltd Tavistock House 4th Flr-North West Wing Tavistock Square London WC1H 9JZ to 8a Lancaster Drive London NW3 4HA on 20 May 2019 (1 page)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-19
(3 pages)
17 April 2019Registered office address changed from Tavistock House C/O Meganexus Limited Tavistock House, 4th Floor - North West Wing Tavistock Square, London WC1H 9JZ England to C/O Meganexus Ltd Tavistock House 4th Flr-North West Wing Tavistock Square London WC1H 9JZ on 17 April 2019 (2 pages)
12 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 April 2019Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD United Kingdom to Tavistock House C/O Meganexus Limited Tavistock House, 4th Floor - North West Wing Tavistock Square, London WC1H 9JZ on 12 April 2019 (1 page)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)