Company NameStringway Limited
DirectorCatherine Watts
Company StatusActive
Company Number12507729
CategoryPrivate Limited Company
Incorporation Date10 March 2020(4 years ago)
Previous NameMoorehouse Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Watts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Robin John Apperley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Director NameMr Nicholas James Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (3 days from now)

Filing History

24 August 2023Director's details changed for Mrs Catherine Watts on 24 August 2023 (2 pages)
24 August 2023Change of details for Cch Nominees Limited as a person with significant control on 24 August 2023 (2 pages)
24 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023 (1 page)
25 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
22 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 October 2022Termination of appointment of Nicholas James Bush as a director on 25 October 2022 (1 page)
25 October 2022Cessation of Nicholas James Bush as a person with significant control on 25 October 2022 (1 page)
25 October 2022Notification of Cch Nominees Limited as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Appointment of Mrs Catherine Watts as a director on 25 October 2022 (2 pages)
24 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
4 June 2020Appointment of Mr Nicholas James Bush as a director on 10 March 2020 (2 pages)
4 June 2020Notification of Nicholas James Bush as a person with significant control on 11 March 2020 (2 pages)
4 June 2020Termination of appointment of Robin John Apperley as a director on 10 March 2020 (1 page)
4 June 2020Cessation of Robin John Apperley as a person with significant control on 10 March 2020 (1 page)
3 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
(3 pages)
10 March 2020Incorporation
Statement of capital on 2020-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)