Stamford Change Consultancy Ltd

General information

Name:

Stamford Change Consultancy Limited

Office Address:

37 37 West Street Kings Cliffe PE8 6XB Northamptonshire

Number: 09155266

Incorporation date: 2014-07-31

Dissolution date: 2020-09-29

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Northamptonshire registered with number: 09155266. This company was established in the year 2014. The headquarters of the company was situated at 37 37 West Street Kings Cliffe. The post code for this place is PE8 6XB. This firm was formally closed on 2020-09-29, which means it had been active for six years.

According to this firm's executives list, there were two directors: Eileen S. and Stephen S..

Executives who controlled the firm include: Stephen S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Eileen S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Eileen S.

Role: Director

Appointed: 21 October 2016

Latest update: 28 February 2024

Eileen S.

Role: Secretary

Appointed: 31 July 2014

Latest update: 28 February 2024

Stephen S.

Role: Director

Appointed: 31 July 2014

Latest update: 28 February 2024

People with significant control

Stephen S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eileen S.
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 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 01 April 2020
Confirmation statement last made up date 18 March 2019
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-07-31
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 January 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 86900 : Other human health activities
6
Company Age

Similar companies nearby

Closest companies