UKBizDB.co.uk

STACLAR CARRIER LTD.

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

This company is commonly known as Staclar Carrier Ltd.. The company was founded 4 years ago and was given the registration number 12219686. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:STACLAR CARRIER LTD.
Company Number:12219686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Freeland Park, Wareham Road, Poole, England, BH16 6FA

Corporate Secretary12 February 2024Active
13, Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director17 June 2022Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary31 May 2022Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director14 September 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director11 June 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director21 September 2019Active

People with Significant Control

Mx Matthias Florian Merkel
Notified on:17 June 2022
Status:Active
Date of birth:April 2003
Nationality:German
Country of residence:England
Address:13, Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joel Filipe Ferreira Carvalho
Notified on:14 September 2020
Status:Active
Date of birth:November 2001
Nationality:Portuguese
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miguel Bruno Mendes Viegas
Notified on:11 June 2020
Status:Active
Date of birth:August 1999
Nationality:Portuguese
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mx Matthias Florian Merkel
Notified on:21 September 2019
Status:Active
Date of birth:April 2003
Nationality:German
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Appoint corporate secretary company with name date.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2024-02-12Address

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

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Address

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

Download
2022-06-07Officers

Appoint corporate secretary company with name date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.