Company NameShear Stress Limited
DirectorMichael Douglas Cutmore
Company StatusActive
Company Number03708160
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Douglas Cutmore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressInkosi
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Secretary NameCharlotte Cutmore
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressInkosi
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,489
Cash£16,568
Current Liabilities£15,006

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with updates (5 pages)
21 December 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
19 December 2023Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 19 December 2023 (1 page)
17 March 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
24 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
15 June 2022Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022 (1 page)
14 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
28 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
25 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
2 March 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
19 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
2 March 2018Notification of Charlotte Cutmore as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Notification of Michael Douglas Cutmore as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
6 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Michael Douglas Cutmore on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Douglas Cutmore on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Douglas Cutmore on 4 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 February 2008Return made up to 04/02/08; full list of members (3 pages)
29 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 04/02/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 04/02/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 May 2006Return made up to 04/02/06; full list of members (2 pages)
30 May 2006Return made up to 04/02/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
28 February 2005Return made up to 04/02/05; full list of members (6 pages)
28 February 2005Return made up to 04/02/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 May 2003Return made up to 04/02/03; full list of members (6 pages)
14 May 2003Return made up to 04/02/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
8 April 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Registered office changed on 08/04/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
8 April 2002Registered office changed on 08/04/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
14 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 March 2001Return made up to 04/02/01; full list of members (6 pages)
28 March 2001Return made up to 04/02/01; full list of members (6 pages)
2 January 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
2 January 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
17 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
25 February 2000Return made up to 04/02/00; full list of members (6 pages)
25 February 2000Return made up to 04/02/00; full list of members (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
4 February 1999Incorporation (16 pages)
4 February 1999Incorporation (16 pages)