Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STRESS EXCHANGE LIMITED
Company Information for

THE STRESS EXCHANGE LIMITED

6th Floor Bank House, Cherry Street, Birmingham, B2 5AL,
Company Registration Number
04037663
Private Limited Company
Active

Company Overview

About The Stress Exchange Ltd
THE STRESS EXCHANGE LIMITED was founded on 2000-07-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". The Stress Exchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE STRESS EXCHANGE LIMITED
 
Legal Registered Office
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Other companies in SL9
 
Filing Information
Company Number 04037663
Company ID Number 04037663
Date formed 2000-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-20
Return next due 2024-08-03
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB766583189  
Last Datalog update: 2024-05-12 11:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STRESS EXCHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE STRESS EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
IAN EGERTON
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SONYA LEE FOSTER
Company Secretary 2000-11-30 2016-09-30
SONYA LEE FOSTER
Director 2000-11-30 2016-09-30
EDWARD JAMES REID
Director 2000-11-30 2007-01-12
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-07-20 2000-11-30
TRAVERS SMITH LIMITED
Nominated Director 2000-07-20 2000-11-30
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-07-20 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EGERTON ICO MANAGEMENT SERVICES LIMITED Director 2002-02-05 CURRENT 2002-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Voluntary liquidation Statement of affairs
2024-05-29Appointment of a voluntary liquidator
2023-09-30Unaudited abridged accounts made up to 2022-12-31
2023-08-01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England
2019-01-01DISS40Compulsory strike-off action has been discontinued
2018-12-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-30CH01Director's details changed for Mr Ian Egerton on 2018-11-30
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-27PSC07CESSATION OF EDWARD JAMES REID AS A PERSON OF SIGNIFICANT CONTROL
2016-11-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 150100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-11-02TM02Termination of appointment of Sonya Lee Foster on 2016-09-30
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SONYA LEE FOSTER
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 150100
2015-11-13AR0120/07/15 ANNUAL RETURN FULL LIST
2015-11-13CH01Director's details changed for Ian Egerton on 2015-07-20
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 150100
2014-08-06AR0120/07/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0120/07/13 ANNUAL RETURN FULL LIST
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28MG01Particulars of a mortgage or charge / charge no: 1
2011-09-13AR0120/07/11 ANNUAL RETURN FULL LIST
2011-06-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0120/07/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SONYA LEE FOSTER / 20/07/2010
2010-02-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ
2008-07-14AA31/12/07 TOTAL EXEMPTION FULL
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM SALAMANDER QUAY WEST PARK LANE HAREFIELD MIDDLESEX UB9 6NZ
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-25288bDIRECTOR RESIGNED
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS; AMEND
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: SALAMANDER QUAY WEST, PARK LANE HAREFIELD MIDDLESEX UB9 6NZ
2005-08-23363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 193 FLEET STREET LONDON EC4A 2AH
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-08-12363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-07-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-2188(2)RAD 28/03/02--------- £ SI 150000@1=150000 £ IC 100/150100
2002-07-03RES04£ NC 1000/200000 28/03
2002-07-03123NC INC ALREADY ADJUSTED 28/03/02
2002-07-03RES13VOTING RIGHTS 28/03/02
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-08-16287REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 193 FLEET STREET LONDON EC4A 2AH
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: FLAT 35 CINNABAR WHARF CENTRAL 24 WAPPING HIGH STREET LONDON E1W 1NQ
2000-12-05288bDIRECTOR RESIGNED
2000-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 10 SNOW HILL LONDON EC1A 2AL
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-0588(2)RAD 30/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-10-20CERTNMCOMPANY NAME CHANGED DE FACTO 876 LIMITED CERTIFICATE ISSUED ON 23/10/00
2000-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to THE STRESS EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-05-07
Appointment of Liquidators2024-05-07
Fines / Sanctions
No fines or sanctions have been issued against THE STRESS EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-28 Outstanding SIR DONNELL DEENY (KNOWN AS DONNELL PATRICK JUSTIN DEENY)
Creditors
Creditors Due After One Year 2012-01-01 £ 100,760
Creditors Due Within One Year 2012-01-01 £ 142,805

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE STRESS EXCHANGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150,100
Cash Bank In Hand 2012-01-01 £ 1,132
Current Assets 2012-01-01 £ 67,689
Debtors 2012-01-01 £ 45,192
Fixed Assets 2012-01-01 £ 178,491
Shareholder Funds 2012-01-01 £ 2,615
Stocks Inventory 2012-01-01 £ 21,365
Tangible Fixed Assets 2012-01-01 £ 178,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE STRESS EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STRESS EXCHANGE LIMITED
Trademarks
We have not found any records of THE STRESS EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STRESS EXCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as THE STRESS EXCHANGE LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where THE STRESS EXCHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE STRESS EXCHANGE LIMITEDEvent Date2024-05-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STRESS EXCHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE STRESS EXCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.