UKBizDB.co.uk

STATESTREET LTD

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

This company is commonly known as Statestreet Ltd. The company was founded 4 years ago and was given the registration number 12179977. The firm's registered office is in CRAWLEY. You can find them at Morns Field, Crawley Road, Crawley, Hampshire. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:STATESTREET LTD
Company Number:12179977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Morns Field, Crawley Road, Crawley, Hampshire, United Kingdom, SO21 2PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140b, Longden Coleham, Shrewsbury, England, SY3 7DN

Director31 May 2022Active
140b, Longden Coleham, Shrewsbury, England, SY3 7DN

Director27 September 2021Active
Morns Field, Crawley Road, Crawley, United Kingdom, SO21 2PL

Director29 August 2019Active
1, Pennys Lane, Wilton, SP2 0BE

Director01 February 2021Active
140b, Longden Coleham, Shrewsbury, England, SY3 7DN

Corporate Director11 March 2021Active

People with Significant Control

Mrs Danielle Louise Hickman
Notified on:01 April 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:140b, Longden Coleham, Shrewsbury, England, SY3 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theo Millward
Notified on:14 December 2021
Status:Active
Date of birth:June 1985
Nationality:English
Country of residence:England
Address:140b, Longden Coleham, Shrewsbury, England, SY3 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Franchise Republic Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:140b, Longden Coleham, Shrewsbury, England, SY3 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Goldsmith
Notified on:29 August 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Morns Field, Crawley Road, Crawley, United Kingdom, SO21 2PL
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 (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
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Change of name

Certificate change of name company.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint corporate director company with name date.

Download
2021-01-18Address

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

Download
2020-11-02Accounts

Change account reference date company current shortened.

Download
2020-10-31Accounts

Accounts with accounts type dormant.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.