UKBizDB.co.uk

FILESTREAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Filestream Limited. The company was founded 20 years ago and was given the registration number 05138759. The firm's registered office is in CHERTSEY. You can find them at 3 Kitsmead Lane, Longcross, Chertsey, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FILESTREAM LIMITED
Company Number:05138759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenways, Ray Lodge Drive, Maidenhead, SL6 8DP

Secretary26 May 2004Active
29 Wilstrode Avenue, Binfield, Bracknell, United Kingdom, RG42 4UW

Director17 April 2014Active
29 Fawn Drive, Three Mile Cross, Reading, England, RG7 1WN

Director26 May 2004Active
Greenways, Ray Lodge Drive, Maidenhead, SL6 8DP

Director26 May 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary26 May 2004Active
5 Oaks Road, Shiplake, Henley-On-Thames, United Kingdom, 3JH

Director10 January 2017Active
East Court, Finchampstead, Wokingham, RG40 3SD

Director26 May 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director26 May 2004Active

People with Significant Control

Mr Charles Anthony Hooker
Notified on:27 May 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:29 Fawn Drive, Three Mile Cross, Reading, England, RG7 1WN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jolyon Birkbeck Wilkinson
Notified on:27 May 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Greenways, Ray Lodge Drive, Maidenhead, England, SL6 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Change person director company with change date.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Change person director company with change date.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.