UKBizDB.co.uk

STEADYGO LIMITED

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

This company is commonly known as Steadygo Limited. The company was founded 11 years ago and was given the registration number 08094973. The firm's registered office is in LEEDS. You can find them at Cavendish House, St Andrew's Court, Leeds, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STEADYGO LIMITED
Company Number:08094973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cavendish House, St Andrew's Court, Leeds, West Yorkshire, LS3 1JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, St Andrew's Court, Leeds, United Kingdom, LS3 1JY

Director06 June 2012Active
Cavendish House, St Andrew's Court, Leeds, LS3 1JY

Director01 July 2021Active
Cavendish House, St Andrew's Court, Leeds, LS3 1JY

Director30 November 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 June 2012Active
Cavendish House, St Andrew's Court, Leeds, United Kingdom, LS3 1JY

Director06 June 2012Active
Cavendish House, St Andrew's Court, Leeds, LS3 1JY

Director01 June 2018Active
Cavendish House, St Andrew's Court, Leeds, LS3 1JY

Director01 April 2015Active

People with Significant Control

Mr Jonathan Sedman
Notified on:09 October 2019
Status:Active
Date of birth:June 1990
Nationality:British
Address:Cavendish House, St Andrew's Court, Leeds, LS3 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Errington Miller
Notified on:06 June 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Cavendish House, St Andrew's Court, Leeds, LS3 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jonathan Paul Kendal
Notified on:06 June 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Cavendish House, St Andrew's Court, Leeds, LS3 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Incorporation

Memorandum articles.

Download
2020-12-30Resolution

Resolution.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Capital

Capital name of class of shares.

Download
2019-11-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.