UKBizDB.co.uk

STUFF-UK LIMITED

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

This company is commonly known as Stuff-uk Limited. The company was founded 22 years ago and was given the registration number 04235327. The firm's registered office is in CHESSINGTON. You can find them at Radiant House, 2 Davis Road, Chessington, Surrey. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:STUFF-UK LIMITED
Company Number:04235327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Radiant House, 2 Davis Road, Chessington, Surrey, England, KT9 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Tanners Court, Brockham, Betchworth, England, RH3 7NH

Secretary14 April 2004Active
6, Tanners Court, Brockham, Betchworth, England, RH3 7NH

Director30 July 2008Active
6, Tanners Court, Brockham, Betchworth, England, RH3 7NH

Director11 April 2005Active
C/0 Laytons Solicitors, Tempus Court, Guildford, GU1 4SS

Corporate Secretary15 June 2001Active
24 Lambeth Court, Frogmore, London, SW18 1HN

Director15 June 2001Active
20 Elmbridge Avenue, Surbiton, KT5 9EX

Director26 June 2001Active

People with Significant Control

Mr James Gordon
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:6, Tanners Court, Betchworth, England, RH3 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Stanley
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:6, Tanners Court, Betchworth, England, RH3 7NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Address

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

Download
2020-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Change person secretary company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Address

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

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.