UKBizDB.co.uk

STAMPDEW LIMITED

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

This company is commonly known as Stampdew Limited. The company was founded 21 years ago and was given the registration number 04683401. The firm's registered office is in LONDON. You can find them at The Campus, 4 Crinan Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STAMPDEW LIMITED
Company Number:04683401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Secretary30 November 2021Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director29 April 2016Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director03 March 2016Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director01 January 2024Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director28 June 2004Active
71, Lingfield Avenue, Kingston, United Kingdom, KT1 2TL

Secretary01 July 2009Active
4, Crinan Street, London, United Kingdom, N1 9XW

Secretary03 March 2016Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary02 March 2003Active
Jaminstrasse 10, Kronberg D-61476, Germany,

Director11 July 2003Active
Schapendrift 5, 3941 Bj Doorn, Netherlands,

Director10 September 2003Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director02 March 2003Active
West Riddens, Cuckfield Road, Ansty, Haywards Heath, RH17 5AJ

Director06 May 2003Active
7 Westmoreland Road, Barnes, London, SW13 9RZ

Director06 May 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director02 March 2003Active
71, Lingfield Avenue, Kingston, United Kingdom, KT1 2TL

Director01 July 2009Active
4, Crinan Street, London, England, N1 9XW

Director23 July 2018Active

People with Significant Control

Mrs Christiane Schoeller
Notified on:06 March 2020
Status:Active
Date of birth:June 1968
Nationality:German
Country of residence:Germany
Address:Gansheidestrasse 26, Stuttgart, Germany, 70184
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stefan Von Holtzbrinck
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:German
Country of residence:Germany
Address:Gaensheidestrasse 26, 70184, Stuttgart, Germany,
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 (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
2024-04-09Officers

Termination director company.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.