General information

Name:

Stomp Limited

Office Address:

Eastgate House 11 Cheyne Walk NN1 5PT Northampton

Number: 04681569

Incorporation date: 2003-02-28

Dissolution date: 2018-01-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 marks the beginning of Stomp Ltd, a firm that was situated at Eastgate House, 11 Cheyne Walk in Northampton. It was registered on 2003-02-28. The company's Companies House Reg No. was 04681569 and the post code was NN1 5PT. This company had been active in this business for 15 years up until 2018-01-09. This company has a history in name changing. Up till now the firm had five different names. Before 2017 the firm was run as Stomp Homes and before that the registered company name was Detox Wisdom.

Our information that details the enterprise's personnel implies that the last two directors were: Adam T. and Philippa T. who assumed their respective positions on 2012-11-26 and 2003-02-28.

Executives who had control over the firm were as follows: Adam T. owned 1/2 or less of company shares. Philippa T. owned 1/2 or less of company shares.

  • Previous company's names
  • Stomp Ltd 2017-06-14
  • Stomp Homes Ltd 2015-04-13
  • Detox Wisdom Ltd 2013-04-22
  • Now Leap F.r.o.g. Ltd 2003-10-16
  • Question Solutions Limited 2003-10-07
  • Now Leap F.r.o.g. Limited 2003-02-28

Financial data based on annual reports

Company staff

Adam T.

Role: Director

Appointed: 26 November 2012

Latest update: 23 March 2023

Philippa T.

Role: Director

Appointed: 28 February 2003

Latest update: 23 March 2023

People with significant control

Adam T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philippa T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 14 March 2020
Confirmation statement last made up date 28 February 2017
Annual Accounts 14 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
On 2017/06/13 director's details were changed (CH01)
filed on: 14th, June 2017
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies