Company NameStemset Ltd
DirectorStephen Bernard Hill
Company StatusActive
Company Number10615730
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Bernard Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thornthwaite Close
Skelton
Saltburn
TS12 2FW
Director NameMrs Angela Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thornthwaite Close Skelton
Saltburn
TS12 2FW

Location

Registered AddressOffice 401 The Innovation Centre
Vienna Court
Redcar
North Yorkshire
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 31 October 2023 (5 pages)
28 September 2023Current accounting period shortened from 30 November 2023 to 31 October 2023 (1 page)
23 March 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 April 2022Registered office address changed from Workshop W4 the Innovation Centre Vienna Court Redcar North Yorkshire TS10 5SH England to Office 401 the Innovation Centre Vienna Court Redcar North Yorkshire TS10 5SH on 29 April 2022 (1 page)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 February 2022Registered office address changed from Room 110 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Workshop W4 the Innovation Centre Vienna Court Redcar North Yorkshire TS10 5SH on 25 February 2022 (1 page)
1 February 2022Micro company accounts made up to 30 November 2021 (5 pages)
8 April 2021Registered office address changed from Room 116 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Room 110 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 April 2021 (1 page)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
9 February 2021Micro company accounts made up to 30 November 2020 (5 pages)
9 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
9 March 2020Cessation of Angela Hill as a person with significant control on 9 January 2020 (1 page)
9 March 2020Change of details for Mr Stephen Bernard Hill as a person with significant control on 9 January 2020 (2 pages)
17 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
10 January 2020Termination of appointment of Angela Hill as a director on 9 January 2020 (1 page)
10 January 2020Registered office address changed from 19 Thornthwaite Close Skelton Saltburn TS12 2FW to Room 116 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 January 2020 (1 page)
19 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
17 June 2019Notification of Stephen Bernard Hill as a person with significant control on 13 February 2017 (2 pages)
17 June 2019Notification of Angela Hill as a person with significant control on 13 February 2017 (2 pages)
17 June 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
17 June 2019Withdrawal of a person with significant control statement on 17 June 2019 (2 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-13
  • GBP 100
(30 pages)
13 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-13
  • GBP 100
(30 pages)