ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

127 Stoke Newington Road Limited

127 Stoke Newington Road Limited is an active company incorporated on 3 March 1999 with the registered office located in London, Greater London. 127 Stoke Newington Road Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03725773
Private limited by guarantee without share capital
Age
26 years
Incorporated 3 March 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Regent Suite 1 Old Court Mews
311a Chase Road
London
N14 6JS
United Kingdom
Address changed on 2 Sep 2024 (1 year 2 months ago)
Previous address was 127 Stoke Newington Road London N16 8BT
Telephone
08457223344
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • ICT Consultant • British,irish • Lives in Northern Ireland • Born in Mar 1972
Director • Retired • British • Lives in Scotland • Born in Feb 1952
Director • Finance • British • Lives in England • Born in Oct 1987
Director • Creative Director • British • Lives in England • Born in Jul 1993
Director • Architect • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capacitas Limited
Daniel Gerald Quilton is a mutual person.
Active
Scoresearch Limited
Jake Elliott Buckley is a mutual person.
Active
Catalyst Topco Limited
Daniel Gerald Quilton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.05K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£8.05K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 28 Dec 2024
Full Accounts Submitted
12 Months Ago on 7 Nov 2024
Mr Mark Robert Izatt Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Daniel Gerald Quilton Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Kyle Gregory Tonetti Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Daniel Gerald Quilton Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Ms Catherine Fletcher Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Jake Elliott Buckley Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Mark Robert Izatt Appointed
1 Year 2 Months Ago on 29 Aug 2024
Mark Robert Izzard Resigned
1 Year 2 Months Ago on 29 Aug 2024
Get Credit Report
Discover 127 Stoke Newington Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 December 2024 with no updates
Submitted on 28 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Nov 2024
Director's details changed for Mr Kyle Gregory Tonetti on 2 September 2024
Submitted on 4 Sep 2024
Secretary's details changed for Mr Daniel Gerald Quilton on 2 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Mark Robert Izatt on 2 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Daniel Gerald Quilton on 2 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Jake Elliott Buckley on 2 September 2024
Submitted on 2 Sep 2024
Director's details changed for Ms Catherine Fletcher on 2 September 2024
Submitted on 2 Sep 2024
Appointment of Mr Mark Robert Izatt as a director on 29 August 2024
Submitted on 2 Sep 2024
Registered office address changed from 127 Stoke Newington Road London N16 8BT to The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS on 2 September 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year