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
State Mode Limited
State Mode Limited is an active company incorporated on 16 March 2022 with the registered office located in Ascot, Berkshire. State Mode Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13979585
Private limited company
Age
3 years
Incorporated
16 March 2022
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 March 2025
(6 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about State Mode Limited
Contact
Address
Winslow House
Church Lane
Ascot
Berkshire
SL5 7DD
United Kingdom
Address changed on
20 Jan 2023
(2 years 7 months ago)
Previous address was
, 9a Burroughs Gardens, London, NW4 4AU, England
Companies in SL5 7DD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
34
Controllers (PSC)
2
Chris Alan Butler
Director • British • Lives in England • Born in Mar 1989
Nicholas James Rose
Director • British • Lives in England • Born in May 1977
Mr Dean Elvin Henry
Director • British • Lives in United Arab Emirates • Born in Dec 1975
Mr Stefan Zaphiriou Zarifi
Director • British • Lives in Spain • Born in May 1975
Mr Nicholas James Rose
PSC • British • Lives in England • Born in May 1977
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
Io-Co Ip Limited
Nicholas James Rose and Chris Alan Butler are mutual people.
Active
Niteshyft Limited
Nicholas James Rose and Chris Alan Butler are mutual people.
Active
Nikid Design Limited
Nicholas James Rose is a mutual person.
Active
Nikid Holdings Ltd
Nicholas James Rose is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£491.03K
Increased by £295.38K (+151%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£644.56K
Increased by £406.74K (+171%)
Total Liabilities
-£38.17K
Increased by £33.66K (+746%)
Net Assets
£606.39K
Increased by £373.08K (+160%)
Debt Ratio (%)
6%
Increased by 4.03% (+212%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Mr Nicholas James Rose Details Changed
1 Year 5 Months Ago on 4 Apr 2024
Mr Stefan Zaphiriou Zarifi Details Changed
1 Year 5 Months Ago on 4 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Fatema Hussain Hassan Mirza Al Sayegh (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 20 Jan 2023
Mr Stefan Zaphiriou Zarifi Appointed
3 Years Ago on 12 Sep 2022
Get Alerts
Get Credit Report
Discover State Mode Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 8 Sep 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jan 2025
Director's details changed for Mr Nicholas James Rose on 4 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 9 Apr 2024
Director's details changed for Mr Stefan Zaphiriou Zarifi on 4 April 2024
Submitted on 9 Apr 2024
Notification of Fatema Hussain Hassan Mirza Al Sayegh as a person with significant control on 1 December 2023
Submitted on 13 Feb 2024
Statement of capital following an allotment of shares on 1 December 2023
Submitted on 2 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Statement of capital following an allotment of shares on 14 July 2023
Submitted on 25 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs