Sudbury
Suffolk
CO10 2AA
Director Name | Mr Morten Pedersen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Brunswick Drive Brookwood Woking GU24 0NR |
Secretary Name | Ms Annie Mandieni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brunswick Drive Brookwood Woking GU24 0NR |
Director Name | Mrs Marianne Worsoe Morgan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years after company formation) |
Appointment Duration | 11 months (resigned 17 January 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Kaj Worsoe Jensen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Kai Jensen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 19 February 2015) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY |
Website | www.glue2020.com |
---|---|
Email address | [email protected] |
Telephone | 07 791422707 |
Telephone region | Mobile |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Stella Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,102 |
Cash | £37 |
Current Liabilities | £21,967 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
31 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
30 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
29 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
8 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
22 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
19 October 2018 | Notification of Morten Pedersen as a person with significant control on 6 April 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
15 June 2018 | Cessation of Stella Consulting Limited as a person with significant control on 6 April 2016 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY United Kingdom to 2 Brunswick Drive Woking GU24 0NR (1 page) |
9 March 2015 | Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page) |
9 March 2015 | Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY United Kingdom to 2 Brunswick Drive Woking GU24 0NR (1 page) |
9 March 2015 | Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 February 2015 | Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page) |
17 February 2015 | Appointment of Kai Jensen as a director on 2 February 2015 (3 pages) |
17 February 2015 | Appointment of Kai Jensen as a director on 2 February 2015 (3 pages) |
17 February 2015 | Appointment of Kai Jensen as a director on 2 February 2015 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 July 2014 | Termination of appointment of Kaj Worsoe Jensen as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kaj Worsoe Jensen as a director on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Morten Pedersen as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Morten Pedersen as a director on 21 July 2014 (2 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Appointment of Mr Kaj Worsoe Jensen as a director (2 pages) |
18 January 2012 | Appointment of Mr Kaj Worsoe Jensen as a director (2 pages) |
17 January 2012 | Termination of appointment of Marianne Morgan as a director (1 page) |
17 January 2012 | Termination of appointment of Marianne Morgan as a director (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Register inspection address has been changed from 2 Brunswick Drive Brookwood Woking Surrey GU24 0NR United Kingdom (1 page) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Register inspection address has been changed from 2 Brunswick Drive Brookwood Woking Surrey GU24 0NR United Kingdom (1 page) |
4 March 2011 | Registered office address changed from 2 Brunswick Drive Brookwood Woking GU24 0NR on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 2 Brunswick Drive Brookwood Woking GU24 0NR on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 2 Brunswick Drive Brookwood Woking GU24 0NR on 4 March 2011 (1 page) |
4 March 2011 | Register(s) moved to registered office address (1 page) |
4 March 2011 | Termination of appointment of Annie Mandieni as a secretary (1 page) |
4 March 2011 | Register(s) moved to registered office address (1 page) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Termination of appointment of Annie Mandieni as a secretary (1 page) |
4 March 2011 | Termination of appointment of Morten Pedersen as a director (1 page) |
4 March 2011 | Termination of appointment of Morten Pedersen as a director (1 page) |
3 March 2011 | Termination of appointment of Morten Pedersen as a director (1 page) |
3 March 2011 | Termination of appointment of Annie Mandieni as a secretary (1 page) |
3 March 2011 | Appointment of Mrs Marianne Worsoe Morgan as a director (2 pages) |
3 March 2011 | Appointment of Mrs Marianne Worsoe Morgan as a director (2 pages) |
3 March 2011 | Termination of appointment of Morten Pedersen as a director (1 page) |
3 March 2011 | Termination of appointment of Annie Mandieni as a secretary (1 page) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Secretary's details changed for Ms Annie Mandieni on 12 February 2010 (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Mr Morten Pedersen on 12 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Morten Pedersen on 12 February 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Ms Annie Mandieni on 12 February 2010 (1 page) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 February 2009 | Incorporation (16 pages) |
12 February 2009 | Incorporation (16 pages) |