Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stonebeach Consulting Ltd
Stonebeach Consulting Ltd is an active company incorporated on 28 September 2018 with the registered office located in Wickford, Essex. Stonebeach Consulting Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11593717
Private limited company
Age
6 years
Incorporated
28 September 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1062 days
Dated
27 September 2021
(3 years ago)
Next confirmation dated
27 September 2022
Was due on
11 October 2022
(2 years 11 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1073 days
For period
1 Oct
⟶
30 Sep 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2021
Was due on
30 September 2022
(2 years 11 months ago)
Learn more about Stonebeach Consulting Ltd
Contact
Address
1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Address changed on
29 Jul 2022
(3 years ago)
Previous address was
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
Companies in SS11 8YU
Telephone
Unreported
Email
Unreported
Website
Stonebeachconsulting.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Paul Nicholas Jameson
Director • PSC • Consultant • British • Lives in England • Born in Jan 1974
Mrs Julia Marie Jameson
PSC • British • Lives in England • Born in Jan 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lifesafe Technologies Limited
Mr Paul Nicholas Jameson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
£1.54K
Increased by £129 (+9%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£68.32K
Increased by £40.22K (+143%)
Total Liabilities
-£67.79K
Increased by £40.67K (+150%)
Net Assets
£530
Decreased by £452 (-46%)
Debt Ratio (%)
99%
Increased by 2.72% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
2 Years 12 Months Ago on 10 Sep 2022
Voluntary Gazette Notice
3 Years Ago on 6 Sep 2022
Application To Strike Off
3 Years Ago on 24 Aug 2022
Julia Marie Jameson Resigned
3 Years Ago on 19 Aug 2022
Registered Address Changed
3 Years Ago on 29 Jul 2022
Confirmation Submitted
3 Years Ago on 7 Oct 2021
Full Accounts Submitted
4 Years Ago on 1 Mar 2021
Confirmation Submitted
4 Years Ago on 1 Oct 2020
Full Accounts Submitted
5 Years Ago on 15 Apr 2020
Mr Paul Nicholas Jameson (PSC) Details Changed
6 Years Ago on 28 Sep 2018
Get Alerts
Get Credit Report
Discover Stonebeach Consulting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for voluntary strike-off
Submitted on 6 Sep 2022
Termination of appointment of Julia Marie Jameson as a director on 19 August 2022
Submitted on 24 Aug 2022
Application to strike the company off the register
Submitted on 24 Aug 2022
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 29 July 2022
Submitted on 29 Jul 2022
Change of details for Mr Paul Nicholas Jameson as a person with significant control on 28 September 2018
Submitted on 18 May 2022
Confirmation statement made on 27 September 2021 with no updates
Submitted on 7 Oct 2021
Total exemption full accounts made up to 30 September 2020
Submitted on 1 Mar 2021
Confirmation statement made on 27 September 2020 with no updates
Submitted on 1 Oct 2020
Total exemption full accounts made up to 30 September 2019
Submitted on 15 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs