General information

Name:

Studio Co2 Ltd

Office Address:

Cheyenne House West Street GU9 7EQ Farnham

Number: 04687626

Incorporation date: 2003-03-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as Studio Co2 Limited. This firm was established twenty one years ago and was registered under 04687626 as its reg. no. This headquarters of this firm is based in Farnham. You may find them at Cheyenne House, West Street. This business's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. Studio Co2 Ltd reported its latest accounts for the period that ended on 2023-03-31. The business most recent annual confirmation statement was released on 2023-03-05.

This company owes its well established position on the market and constant growth to three directors, specifically Steven C., Markus O. and Torsten O., who have been guiding the firm since July 2023. Another limited company has been appointed as one of the directors of this company: 1sp Agency Holding Gmbh.

Aman K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Steven C.

Role: Director

Appointed: 20 July 2023

Latest update: 17 December 2023

Markus O.

Role: Director

Appointed: 20 July 2023

Latest update: 17 December 2023

Torsten O.

Role: Director

Appointed: 20 July 2023

Latest update: 17 December 2023

1sp Agency Holding Gmbh

Role: Corporate Director

Appointed: 09 May 2023

Address: Hamburger Strabe 11,, 22083 Hamburg, 22083 Hamburg, Germany

Latest update: 17 December 2023

People with significant control

Aman K.
Notified on 9 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
1sp Agency Holding Gmbh
Address: 11 Hamburger Strabe 11,, 22083 Hamburg, Germany
Legal authority Commercial Register (Handelsregister) Of The Local Court (Amtsgericht) Of Hamburg, Germany, Under Hrb 171834
Legal form Gmbh
Notified on 9 May 2023
Ceased on 9 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven C.
Notified on 5 March 2017
Ceased on 9 May 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 June 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

2 Wey Barn 22-26 High Street

Post code:

GU7 1AD

City / Town:

Godalming

HQ address,
2013

Address:

2 Wey Barn 22-26 High Street

Post code:

GU7 1AD

City / Town:

Godalming

HQ address,
2014

Address:

2 Wey Barn 22-26 High Street

Post code:

GU7 1AD

City / Town:

Godalming

HQ address,
2015

Address:

2 Wey Barn 22-26 High Street

Post code:

GU7 1AD

City / Town:

Godalming

HQ address,
2016

Address:

Dunedin House 2 The Mews Wharf Street

Post code:

GU7 1NN

City / Town:

Godalming

Accountant/Auditor,
2013 - 2015

Name:

Jml Business Services Limited

Address:

25 Church Street

Post code:

GU7 1EL

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Closest Companies - by postcode