UKBizDB.co.uk

STAKEBASE LIMITED

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

This company is commonly known as Stakebase Limited. The company was founded 38 years ago and was given the registration number 01912628. The firm's registered office is in BISHOPS STORTFORD. You can find them at Thorley House, Thorley Street, Bishops Stortford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STAKEBASE LIMITED
Company Number:01912628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thorley House, Thorley Street, Bishops Stortford, Hertfordshire, CM23 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorley House, Thorley Street, Bishops Stortford, CM23 4AL

Director14 September 2017Active
Southolme, 1 Heather Way, Chobham, Woking, GU24 8RA

Secretary01 January 1991Active
Thorley House, Thorley Street, Bishops Stortford, CM23 4AL

Secretary21 April 2003Active
Southolme, 1 Heather Way, Chobham, Woking, GU24 8RA

Director01 January 1991Active
Thorley House, Thorley Street, Bishops Stortford, CM23 4AL

Director01 January 1994Active
Thorley House Thorley Street, Bishops Stortford, CM23 4AL

Director-Active
Banco Do Brasil Building, Elvira Mendez Street No 10, Republic Of Panama, FOREIGN

Director-Active

People with Significant Control

Mrs Claire Christelle Mouser
Notified on:14 September 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:Thorley House, Bishops Stortford, CM23 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geoffrey Edgar Mouser
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Thorley House, Thorley Street, Bishop Stortford, United Kingdom, CM23 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Accounts

Accounts with accounts type total exemption full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.