UKBizDB.co.uk

SQUASH STIX LTD

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

This company is commonly known as Squash Stix Ltd. The company was founded 12 years ago and was given the registration number 07732191. The firm's registered office is in CAMBERLEY. You can find them at 5 Kingsley Avenue, , Camberley, Surrey. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:SQUASH STIX LTD
Company Number:07732191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:5 Kingsley Avenue, Camberley, Surrey, United Kingdom, GU15 2NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Kingsley Avenue, Camberley, United Kingdom, GU15 2NA

Director08 August 2011Active
5, Kingsley Avenue, Camberley, United Kingdom, GU15 2NA

Director01 September 2012Active
721, Airpoint, Skypark Road, Bristol, England, BS3 3NQ

Director08 August 2011Active

People with Significant Control

Mrs Julia Titcombe
Notified on:01 August 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:5, Kingsley Avenue, Camberley, United Kingdom, GU15 2NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julia Titcombe
Notified on:01 August 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:5, Kingsley Avenue, Camberley, United Kingdom, GU15 2NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Tf Investments
Notified on:06 April 2016
Status:Active
Country of residence:Bahamas
Address:Suite 303, One Bay Street, PO BOX N-7115, Nassau, Bahamas, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Tom Anderson-Dickson
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:5, Kingsley Avenue, Camberley, United Kingdom, GU15 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Anderson-Dixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:5, Kingsley Avenue, Camberley, United Kingdom, GU15 2NA
Nature of control:
  • Ownership of shares 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Officers

Change person director company with change date.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Address

Change registered office address company with date old address new address.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.