UKBizDB.co.uk

STAYINFRONT (UK) LIMITED

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

This company is commonly known as Stayinfront (uk) Limited. The company was founded 26 years ago and was given the registration number 03438940. The firm's registered office is in HIGH WYCOMBE. You can find them at 1 Twyford Place Lincolns Inn Office Village, Lincoln Road, High Wycombe, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STAYINFRONT (UK) LIMITED
Company Number:03438940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Twyford Place Lincolns Inn Office Village, Lincoln Road, High Wycombe, England, HP12 3RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Twyford Place, Lincolns Inn Office Village, Lincoln Road, High Wycombe, England, HP12 3RE

Secretary01 April 2012Active
80, Lloyd Road, Mountclair 07042 New Jersey, Usa, FOREIGN

Director03 September 1998Active
1 Twyford Place, Lincolns Inn Office Village, Lincoln Road, High Wycombe, England, HP12 3RE

Director09 April 2009Active
541, Uxbridge Road, Hayes, UB4 8HP

Secretary15 August 2008Active
Hope Cottage, 28 Howards Thicket, Gerrards Cross, SL9 7NX

Secretary15 November 2002Active
64 Castletown Road, Barons Court, London, W14 9HG

Secretary24 September 1997Active
5 Rowley Road, Whitnash, Leamington Spa, CV31 2LJ

Secretary03 September 1998Active
Stayinfront House, 12 Corporation Street, High Wycombe, HP13 6TQ

Secretary16 April 2010Active
2 Duke Street, London, SW1Y 6BJ

Corporate Secretary24 September 1997Active
Hope Cottage, 28 Howards Thicket, Gerrards Cross, SL9 7NX

Director16 August 2001Active
1 Norcutt Road, Twickenham, TW2 6SR

Director24 September 1997Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Director24 September 1997Active

People with Significant Control

Windsoft Acquisition Corporation
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:107, Little Falls Road, Nj, United States,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-04-01Officers

Change person secretary company with change date.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type small.

Download
2017-12-23Accounts

Change account reference date company previous shortened.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Address

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

Download
2017-08-16Address

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

Download
2017-03-24Accounts

Accounts with accounts type small.

Download
2016-12-23Accounts

Change account reference date company previous shortened.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type small.

Download
2016-01-12Address

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

Download
2016-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.