UKBizDB.co.uk

STANTON ALLEN LIMITED

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

This company is commonly known as Stanton Allen Limited. The company was founded 15 years ago and was given the registration number 06762057. The firm's registered office is in LONDON. You can find them at 1st Floor, 236 Gray's Inn Road, London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:STANTON ALLEN LIMITED
Company Number:06762057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 December 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director01 March 2012Active
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB

Director01 December 2008Active
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB

Secretary01 February 2009Active
The Coach House, Madeira Walk, Windsor, United Kingdom, SL4 1EU

Secretary01 December 2008Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director01 April 2010Active

People with Significant Control

Bruce A Wilson
Notified on:01 October 2018
Status:Active
Date of birth:March 1952
Nationality:American
Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Thelius Harriss
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stephen Warren
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Officers

Change person director company with change date.

Download
2017-01-09Officers

Termination secretary company with name termination date.

Download
2017-01-05Officers

Change person secretary company with change date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Officers

Change person director company with change date.

Download
2015-10-29Address

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

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Address

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

Download

Copyright © 2024. All rights reserved.