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

STUFF-UK LIMITED

6 TANNERS COURT, BROCKHAM, BETCHWORTH, RH3 7NH,
Company Registration Number
04235327
Private Limited Company
Active

Company Overview

About Stuff-uk Ltd
STUFF-UK LIMITED was founded on 2001-06-15 and has its registered office in Betchworth. The organisation's status is listed as "Active". Stuff-uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STUFF-UK LIMITED
 
Legal Registered Office
6 TANNERS COURT
BROCKHAM
BETCHWORTH
RH3 7NH
Other companies in TW20
 
Filing Information
Company Number 04235327
Company ID Number 04235327
Date formed 2001-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:31:44
Primary Source:Companies House
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 STUFF-UK LIMITED

Current Directors
Officer Role Date Appointed
ALAN STANLEY
Company Secretary 2004-04-14
JAMES GORDON
Director 2008-07-30
ALAN STANLEY
Director 2005-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE LOVELAND
Director 2001-06-26 2014-01-22
MACEMERE LIMITED
Company Secretary 2001-06-15 2004-04-14
NICHOLAS ST JOHN GILMOUR HOTHERSALL
Director 2001-06-15 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STANLEY MIYST LTD Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off

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
2024-07-24REGISTRATION OF A CHARGE / CHARGE CODE 042353270003
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Radiant House 2 Davis Road Chessington Surrey KT9 1TT England
2020-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042353270002
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-25PSC04Change of details for Mr Alan Stanley as a person with significant control on 2019-09-19
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN STANLEY on 2019-09-19
2019-09-25CH01Director's details changed for Mr Alan Stanley on 2019-09-19
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 73a High Street High Street Egham TW20 9HE United Kingdom
2019-06-19PSC04Change of details for Mr Alan Stanley as a person with significant control on 2019-06-19
2019-06-19CH01Director's details changed for Mr James Gordon on 2019-06-19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 50100
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN STANLEY on 2017-06-16
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 16/06/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 16/06/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 16/06/2017
2016-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 19000;GBP 31000;GBP 100
2016-07-06AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM 73a High Street Egham Surrey TW20 9HE
2016-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 19000;GBP 31000;GBP 100
2015-06-18AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 73a High Street Egham Surrey TW20 9HE
2015-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 17/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 17/06/2015
2015-02-24AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 50100
2014-06-20AR0115/06/14 FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOVELAND
2013-12-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-20AR0115/06/13 FULL LIST
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-03AR0115/06/12 FULL LIST
2012-02-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-27AR0115/06/11 FULL LIST
2011-02-17AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-16SH0121/06/10 STATEMENT OF CAPITAL GBP 50100
2011-02-11RES13CANCEL THE MEM & AUTH SHARE CAP 18/06/2010
2010-06-17AR0115/06/10 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10288aDIRECTOR APPOINTED MR JAMES GORDON
2008-06-30363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-02363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-24363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-2688(2)RAD 11/04/05--------- £ SI 99@1=99 £ IC 1/100
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-06363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bSECRETARY RESIGNED
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-17363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-26363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to STUFF-UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUFF-UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2003-03-14 Outstanding UBS GLOBAL ASSET MANAGEMENT (UK) LTD
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STUFF-UK LIMITED

Intangible Assets
Patents
We have not found any records of STUFF-UK LIMITED registering or being granted any patents
Domain Names

STUFF-UK LIMITED owns 2 domain names.

ssdisks.co.uk   stuff-uk.co.uk  

Trademarks
We have not found any records of STUFF-UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STUFF-UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2014-08-19 GBP £10 Supplies & Services
Eastbourne Borough Council 2014-08-19 GBP £732 Supplies & Services
Wandsworth Council 2013-04-11 GBP £3,414
London Borough of Wandsworth 2013-04-11 GBP £3,414 I.T. EQUIPMENT & MAINTENANCE
Wandsworth Council 2012-10-11 GBP £870
London Borough of Wandsworth 2012-10-11 GBP £870 I.T. EQUIPMENT & MAINTENANCE
Wandsworth Council 2012-09-11 GBP £631
London Borough of Wandsworth 2012-09-11 GBP £631 SCHOOLS PRIMARY BLDNGS - OLAB
Oxford City Council 2011-10-11 GBP £825 CARD PRINTER, CARDS & RIBBON

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STUFF-UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUFF-UK 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 STUFF-UK 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.