Stop That Burglar Limited

General information

Name:

Stop That Burglar Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 09136925

Incorporation date: 2014-07-18

End of financial year: 26 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at C/o Cox Costello & Horne Batchworth Lock House, Rickmansworth WD3 1JJ Stop That Burglar Limited is categorised as a Private Limited Company registered under the 09136925 Companies House Reg No. The firm was launched 10 years ago. nine years from now the company changed its business name from Just Right to Stop That Burglar Limited. The firm's principal business activity number is 70229 and has the NACE code: Management consultancy activities other than financial management. The firm's latest filed accounts documents were submitted for the period up to July 31, 2022 and the most recent annual confirmation statement was submitted on July 18, 2023.

There's 1 managing director this particular moment managing the company, specifically Steven F. who's been doing the director's tasks for 10 years. That company had been governed by Nicholas B. until July 18, 2014. Additionally, the managing director's assignments are assisted with by a secretary - Sharon F., who was officially appointed by the company on January 2, 2023.

  • Previous company's names
  • Stop That Burglar Limited 2015-02-03
  • Just Right Limited 2014-07-18

Financial data based on annual reports

Company staff

Sharon F.

Role: Secretary

Appointed: 02 January 2023

Latest update: 21 March 2024

Steven F.

Role: Director

Appointed: 18 July 2014

Latest update: 21 March 2024

People with significant control

Executives who have control over the firm are as follows: Sharon F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sharon F.
Notified on 20 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven F.
Notified on 20 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sharon F.
Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control:
1/2 or less of shares
Steven F.
Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 18 July 2014
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 April 2016
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 October 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On Monday 2nd January 2023 - new secretary appointed (AP03)
filed on: 7th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Cox Costello & Horne (london) Limited

Address:

4th & 5th Floor 14-15 Lower Grosvenor Place

Post code:

SW1W 0EX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 80200 : Security systems service activities
9
Company Age

Closest Companies - by postcode