Warning: file_put_contents(c/11ce2c43277d30ef1cd49632ec335905.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dd7b99e8089f06a48655e3c21fdad94f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stem Champion Ltd, BA1 5UG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEM CHAMPION LTD

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

This company is commonly known as Stem Champion Ltd. The company was founded 6 years ago and was given the registration number 10844779. The firm's registered office is in BATH. You can find them at 1 Walcot Gate, Walcot Street, Bath, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:STEM CHAMPION LTD
Company Number:10844779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Walcot Gate, Walcot Street, Bath, United Kingdom, BA1 5UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Walcot Gate, Walcot Street, Bath, United Kingdom, BA1 5UG

Director22 January 2018Active
1, Walcot Gate, Walcot Street, Bath, United Kingdom, BA1 5UG

Director30 June 2017Active
1, Walcot Gate, Walcot Street, Bath, United Kingdom, BA1 5UG

Director16 October 2017Active

People with Significant Control

Ms Ishrat Siddiqui
Notified on:03 July 2018
Status:Active
Date of birth:July 1961
Nationality:Pakistani
Country of residence:United Kingdom
Address:1, Walcot Gate, Bath, United Kingdom, BA1 5UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fars Ghoitom
Notified on:30 January 2018
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:1, Walcot Gate, Bath, United Kingdom, BA1 5UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ishrat Siddiqui
Notified on:16 October 2017
Status:Active
Date of birth:July 1961
Nationality:Pakistani
Country of residence:United Kingdom
Address:1, Walcot Gate, Bath, United Kingdom, BA1 5UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ammar Siddiqui
Notified on:30 June 2017
Status:Active
Date of birth:June 1996
Nationality:Pakistani
Country of residence:United Kingdom
Address:1, Walcot Gate, Bath, United Kingdom, BA1 5UG
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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-06-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.