Warning: file_put_contents(c/263e12b77cb3a3c75051a28291fd3e12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3cc1a412eb1c26fc63ba540f8e51986b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stop Trump Coalition Ltd, SW9 0LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOP TRUMP COALITION LTD

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

This company is commonly known as Stop Trump Coalition Ltd. The company was founded 7 years ago and was given the registration number 10620830. The firm's registered office is in LONDON. You can find them at 66 Offley Road, , London, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:STOP TRUMP COALITION LTD
Company Number:10620830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:66 Offley Road, London, United Kingdom, SW9 0LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Offley Road, London, United Kingdom, SW9 0LS

Director12 September 2019Active
66, Offley Road, London, United Kingdom, SW9 0LS

Director15 February 2017Active
66, Offley Road, London, United Kingdom, SW9 0LS

Director15 February 2017Active

People with Significant Control

Mr Thomas Steven Walker
Notified on:12 September 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:66, Offley Road, London, United Kingdom, SW9 0LS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Donald Chessum
Notified on:15 February 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:66, Offley Road, London, United Kingdom, SW9 0LS
Nature of control:
  • Voting rights 25 to 50 percent
Dr Luke Cooper
Notified on:15 February 2017
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:66, Offley Road, London, United Kingdom, SW9 0LS
Nature of control:
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Accounts

Change account reference date company previous extended.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.