Limited Stock Consultancy Limited

General information

Name:

Ltd Stock Consultancy Ltd

Office Address:

Unit 3, 164-170 High Street RG45 7AT Crowthorne

Number: 08060841

Incorporation date: 2012-05-08

Dissolution date: 2023-05-23

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stock Consultancy started conducting its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 08060841. This company's head office was based in Crowthorne at Unit 3, 164-170 High Street. This Limited Stock Consultancy Limited business had been operating offering its services for 11 years.

Christopher G. and Sarah S. were the company's directors and were running the company from 2012 to 2023.

Executives who controlled the firm include: Sarah S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher G.

Role: Director

Appointed: 08 May 2012

Latest update: 27 February 2024

Sarah S.

Role: Director

Appointed: 08 May 2012

Latest update: 27 February 2024

People with significant control

Sarah S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 22 May 2023
Confirmation statement last made up date 08 May 2022
Annual Accounts 25th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25th February 2015
Annual Accounts 24th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24th February 2016
Annual Accounts 12th April 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 27th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27th February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

HQ address,
2014

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

HQ address,
2015

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

HQ address,
2016

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode