UKBizDB.co.uk

STAT COMPANY LIMITED

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

This company is commonly known as Stat Company Limited. The company was founded 24 years ago and was given the registration number 03869784. The firm's registered office is in CROYDON. You can find them at C/o Officeteam, Unit 4, Purley Way, Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STAT COMPANY LIMITED
Company Number:03869784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Officeteam, Unit 4, Purley Way, Croydon, England, CR0 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3

Secretary24 February 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director24 February 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director24 February 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director24 February 2021Active
Zenoffice House, 13b Gateway Crescent, Broadway Business Park, Chadderton, England, OL9 9XB

Secretary01 November 2001Active
Zenoffice House, Gateway Crescent, Broadway Business Park, Chadderton, England, OL9 9XB

Secretary11 April 2018Active
13b Gateway Cresent, Broadway Business Park, Chadderton, Oldham, England, OL9 9XB

Secretary25 November 2014Active
4 Dingle Close, Radcliffe, Manchester, M26 1UN

Secretary02 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 November 1999Active
Zenoffice House, Gateway Crescent, Broadway Business Park, Chadderton, England, OL9 9XB

Director24 February 2021Active
63, Kirkstall Road, Urmston, United Kingdom, M41 0QP

Director01 August 2007Active
C/O Office Team Ltd, Unit 4, 500 Purley Way, Croydon, United Kingdom, CR0 4NZ

Director04 March 2019Active
Zenoffice House, 13b Gateway Crescent, Broadway Business Park, Chadderton, England, OL9 9XB

Director01 January 2002Active
The Old Vicarage, Saint Barnabas Drive, Littleborough, OL15 8EJ

Director02 November 1999Active
C/O Officeteam, Unit 4, Purley Way, Croydon, England, CR0 4NZ

Director11 April 2018Active
C/O Officeteam, Unit 4, Purley Way, Croydon, England, CR0 4NZ

Director11 April 2018Active
Unit 4, C/O Officeteam, 500 Purley Way, Croydon, England, CR0 4NZ

Director17 January 2020Active
Zenoffice House, 13b Gateway Crescent, Broadway Business Park, Chadderton, England, OL9 9XB

Director01 January 2002Active
Zenoffice House, 13b Gateway Crescent, Broadway Business Park, Oldham, OL9 9XB

Director11 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 November 1999Active

People with Significant Control

Pcc Global Plc
Notified on:21 February 2024
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ot Group Limited
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:Unit 1 Alexandria Court, Alexandria Drive, Ashton-Under-Lyne, England, OL7 0QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Moulton
Notified on:12 April 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:10, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Officeteam Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Officeteam Limited, Unit 4, Purley Way, Croydon, England, CR0 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leslie John Kerr
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Zenoffice House, 13b Gateway Crescent, Chadderton, England, OL9 9XB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person secretary company with change date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-25Address

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

Download

Copyright © 2024. All rights reserved.