UKBizDB.co.uk

STEPPING OUT BUSINESS DEVELOPMENT SERVICES LTD.

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

This company is commonly known as Stepping Out Business Development Services Ltd.. The company was founded 13 years ago and was given the registration number 07377758. The firm's registered office is in BURY ST EDMUNDS. You can find them at 15 Whiting Street, , Bury St Edmunds, Suffolk. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:STEPPING OUT BUSINESS DEVELOPMENT SERVICES LTD.
Company Number:07377758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:15 Whiting Street, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gascoyne House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6JY

Director01 October 2011Active
Gascoyne House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6JY

Director16 September 2010Active
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Secretary17 September 2011Active
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director30 May 2012Active
17, St. Pauls Road, Burnham-On-Sea, England, TA8 2BH

Director01 September 2012Active
33, Rock Road, Cambridge, England, CB1 7UG

Director01 January 2013Active
5, Godfreys Cottages, Chevington Road, Horringer, Great Britain, IP29 5SW

Director17 September 2011Active
Godfreys Cottages, Chevington Road, Horringer, Bury St. Edmunds, Great Britain, IP29 5SW

Director17 September 2011Active

People with Significant Control

Mr Craig Dearden-Phillips
Notified on:16 September 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Address

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

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Address

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

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Accounts

Change account reference date company previous extended.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-09-19Accounts

Change account reference date company previous shortened.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.