General information

Name:

Stimare Limited

Office Address:

C/o Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road W10 5BN London

Number: 07350491

Incorporation date: 2010-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the date that marks the beginning of Stimare Ltd, the company which is situated at C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road in London. This means it's been fourteen years Stimare has been in the business, as it was founded on 2010-08-19. The company's registered no. is 07350491 and its postal code is W10 5BN. The company's SIC and NACE codes are 46510 which stands for Wholesale of computers, computer peripheral equipment and software. Stimare Limited released its latest accounts for the period up to Sat, 31st Dec 2022. The company's most recent confirmation statement was filed on Sat, 19th Aug 2023.

Due to the following company's constant expansion, it became necessary to appoint extra executives: Brian D. and Vincent S. who have been assisting each other since 2010 for the benefit of this specific firm. In addition, the director's tasks are backed by a secretary - Vincent S., who joined the following firm in 2010.

Financial data based on annual reports

Company staff

Vincent S.

Role: Secretary

Appointed: 19 August 2010

Latest update: 26 December 2023

Brian D.

Role: Director

Appointed: 19 August 2010

Latest update: 26 December 2023

Vincent S.

Role: Director

Appointed: 19 August 2010

Latest update: 26 December 2023

People with significant control

Executives with significant control over the firm are: Brian D. has substantial control or influence over the company. Vincent S. has substantial control or influence over the company.

Brian D.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Vincent S.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2014

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

HQ address,
2015

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
13
Company Age

Closest Companies - by postcode