UKBizDB.co.uk

STRESS-SPACE LTD.

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

This company is commonly known as Stress-space Ltd.. The company was founded 7 years ago and was given the registration number 10680135. The firm's registered office is in NORTHAMPTON. You can find them at 24 Damselfly Road, , Northampton, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:STRESS-SPACE LTD.
Company Number:10680135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:24 Damselfly Road, Northampton, England, NN4 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stairs Lane, Steeple Claydon, Buckingham, England, MK18 2RA

Director20 March 2017Active
1, Townshend Road, Richmond, England, TW9 1XH

Director13 December 2020Active
1, Stairs Lane, Steeple Claydon, Buckingham, England, MK18 2RA

Director20 March 2017Active
1, Stairs Lane, Steeple Claydon, Buckingham, England, MK18 2RA

Director20 March 2017Active
24, Damselfly Road, Northampton, England, NN4 9ES

Director17 March 2018Active

People with Significant Control

Dr Sanjooram Paddea
Notified on:13 June 2019
Status:Active
Date of birth:June 1986
Nationality:Mauritian
Country of residence:England
Address:1, Stairs Lane, Buckingham, England, MK18 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Foroogh Hosseinzadh Torknezhad
Notified on:13 June 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:24, Damselfly Road, Northampton, United Kingdom, NN4 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Peter John Bouchard
Notified on:20 March 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:1, Stairs Lane, Buckingham, England, MK18 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Address

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

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Resolution

Resolution.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-17Officers

Change person director company with change date.

Download
2018-03-17Officers

Appoint person director company with name date.

Download
2017-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.