Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAND TO REASON
Company Information for

STAND TO REASON

LONDON, SE23,
Company Registration Number
06280042
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2013-11-19

Company Overview

About Stand To Reason
STAND TO REASON was founded on 2007-06-14 and had its registered office in London. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
STAND TO REASON
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06280042
Date formed 2007-06-14
Country England
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-11-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-20 05:10:48
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.
Companies with same name STAND TO REASON
The following companies were found which have the same name as STAND TO REASON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAND TO BLADE COMPANY LLC 5946 COUNTY ROAD 315C KEYSTONE HEIGHTS FL 32656 Active Company formed on the 2019-06-10
STAND TO BE DIFFERENT MINISTRIES, INC 9690 NE 86TH ST BRONSON FL 32621 Active Company formed on the 2019-01-22
STAND TO CONCEPTS LTD Office 9, Dalton House 60 Windsor Avenue London SW19 2RR Active - Proposal to Strike off Company formed on the 2018-07-26
STAND TO ELECTRICAL LIMITED 7 FURLEY CLOSE WINCHESTER SO23 0PF Active Company formed on the 2023-09-17
STAND TO FULL HEIGHT INC. 5918 SAN FELIPE STREET SUITE 01 HOUSTON Texas 77057 Dissolved Company formed on the 2016-10-05
STAND TO GAMES LIMITED 11 BIRCH CLOSE KILLAMARSH SHEFFIELD S21 1FW Active Company formed on the 2016-08-04
STAND TO GAIN PTY LTD Active Company formed on the 2016-05-27
STAND TO LTD 32 FOX RIDGE RATHFRILAND NEWRY BT34 5FR Active Company formed on the 2022-07-15
STAND TO MOBLIE AUTOMOTIVE SERVICE,LLC 14029 village view Dr TAMPA FL 33624 Inactive Company formed on the 2008-05-12
Stand To Properties LLC 5800 Tower Road #108 Denver CO 80249 Voluntarily Dissolved Company formed on the 2009-10-19
STAND TO RESTORE INDEPENDENT DIVERSITIES AND ETHNIC STRENGTH: BLACK WOMEN IN STRIDE/ MINORITIES UNITED IN STRIDE CANCER RESOURCE AND COMMUNITY DEVELOP 1428 SOUTH GEDDES ST Onondaga SYRACUSE NY 13207 Active Company formed on the 2007-01-18
STAND TO REASON California Unknown
STAND TO SPEAK COMMUNICATIONS, LLC 7901 WELDON AVE BAKERSFIELD CA 93308 ACTIVE Company formed on the 2011-12-28
STAND TO SECURITY, LLC 1628 230TH ST SW BOTHELL WA 980215005 Dissolved Company formed on the 2016-09-06
STAND TO SECURITY TECHNOLOGIES LLC 29 SUNSET BLVD ORMOND BEACH FL 32176 Inactive Company formed on the 2018-07-05
Stand to Soar LLC 6763 Mariposa Ct Denver CO 80221 Delinquent Company formed on the 2019-07-26
STAND TO SAVE 12428 25TH DR SE EVERETT WA 982087115 Dissolved Company formed on the 2018-08-02
STAND TO TECHNOLOGIES, LLC 1339 SW 21ST TER DELRAY BEACH FL 33445 Inactive Company formed on the 2015-10-05
STAND TO: CHANGE THE NARRATIVE INC. 5575 S. SEMORAN BLVD. SUITE 36 ORLANDO FL 32822 Active Company formed on the 2020-10-19
STAND TOGETHER NETWORK 311 FORE ST, EDMONTON, LONDON FORE STREET LONDON N9 0PZ Active Company formed on the 2011-11-09

Company Officers of STAND TO REASON

Current Directors
Officer Role Date Appointed
JONATHAN FREDRIK NAESS
Company Secretary 2013-01-11
WILLIAM MARTIN DIVES
Director 2010-11-30
MATTHEW ADAM JOHNSON
Director 2012-07-27
SUSAN CHRISTINA THOMPSON
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH JAMES ORAM
Company Secretary 2010-12-15 2013-01-09
FIONUALA MAJELLA BONNAR
Director 2010-10-26 2012-12-08
MICHAEL ANTHONY PATRICK MILLS
Director 2007-10-16 2012-12-08
ALASTAIR COLIN CAMPBELL
Director 2010-09-20 2012-11-08
HELEN SHAW
Director 2011-01-18 2012-06-30
MARY TERESA O'HARA
Director 2010-09-20 2012-02-21
ROGER WAKEFIELD
Director 2010-03-03 2011-01-18
NEVILLE JARES PRESSLEY
Company Secretary 2010-04-23 2010-12-15
LYNN YOUNG
Director 2007-10-16 2010-09-20
ELIZABETH SINCLAIR MILLER
Director 2010-03-03 2010-05-20
MARJORIE ELLIS THOMPSON
Director 2009-03-12 2010-05-20
ROBERT LOUIS WESTHEAD
Director 2007-10-16 2010-03-22
JONATHAN FREDRIK NAESS
Company Secretary 2007-06-14 2010-03-03
DOMINIC JAMES CHURCH
Director 2007-06-14 2010-03-03
JONATHAN FREDRIK NAESS
Director 2007-06-14 2009-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARTIN DIVES RETROPEEPERS LTD Director 2016-04-26 CURRENT 2016-04-26 Active
WILLIAM MARTIN DIVES KOBAL COLLECTION (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
WILLIAM MARTIN DIVES EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
WILLIAM MARTIN DIVES THE KOBAL COLLECTION LIMITED Director 1999-03-08 CURRENT 1999-03-01 Active
WILLIAM MARTIN DIVES THE PICTURE DESK LIMITED Director 1998-05-21 CURRENT 1998-05-21 Liquidation
WILLIAM MARTIN DIVES THE CORONA GROUP LIMITED Director 1997-06-16 CURRENT 1997-06-16 Liquidation
WILLIAM MARTIN DIVES THE ART ARCHIVE LIMITED Director 1997-05-23 CURRENT 1997-05-23 Liquidation
WILLIAM MARTIN DIVES THE KOBAL LIBRARY LIMITED Director 1991-08-01 CURRENT 1969-10-30 Active - Proposal to Strike off
MATTHEW ADAM JOHNSON EMAJ ASSOCIATES LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2017-12-19
SUSAN CHRISTINA THOMPSON BLUE ALUMNI LIMITED Director 2018-03-01 CURRENT 1997-11-11 Active - Proposal to Strike off
SUSAN CHRISTINA THOMPSON THOMPSON MANAGEMENT AND DESIGN LIMITED Director 1995-10-25 CURRENT 1995-02-17 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
2013-11-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-01AP01DIRECTOR APPOINTED SUSAN CHRISTINA THOMPSON
2013-07-30DS01APPLICATION FOR STRIKING-OFF
2013-07-09AP01DIRECTOR APPOINTED MATTHEW JOHNSON
2013-07-02AP03SECRETARY APPOINTED JONATHAN FREDRIK NAESS
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY HUGH JAMES ORAM
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONUALA MAJELLA BONNAR
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 11 LEINSTER AVENUE LONDON SW14 7JW
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLIN CAMPBELL
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLIN CAMPBELL
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM APT 768 CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN UNITED KINGDOM
2012-07-10AR0114/06/12 NO MEMBER LIST
2012-07-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHAW
2012-03-29AA30/06/11 TOTAL EXEMPTION FULL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY O'HARA
2011-10-31AA30/06/10 TOTAL EXEMPTION FULL
2011-07-05AR0114/06/11 NO MEMBER LIST
2011-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-07-05AD02SAIL ADDRESS CREATED
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PATRICK MILLS / 05/07/2011
2011-07-05AP01DIRECTOR APPOINTED MR WILLIAM MARTIN DIVES
2011-03-30AP01DIRECTOR APPOINTED HELEN SHAW
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA O'HARA / 30/03/2011
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WAKEFIELD
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE PRESSLEY
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 25 CHURCH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DQ
2010-12-16AP03SECRETARY APPOINTED MR HUGH JAMES ORAM
2010-11-23AP01DIRECTOR APPOINTED FIONUALA MAJELLA BONNAR
2010-11-08AP01DIRECTOR APPOINTED MARY TERESA O'HARA
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNN YOUNG
2010-11-08AP01DIRECTOR APPOINTED ALASTAIR COLIN CAMPBELL
2010-07-12AR0114/06/10 NO MEMBER LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLER
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE THOMPSON
2010-05-20AA30/06/09 TOTAL EXEMPTION FULL
2010-05-11AP03SECRETARY APPOINTED NEVILLE JARES PRESSLEY
2010-05-11AP01DIRECTOR APPOINTED DR ELIZABETH SINCLAIR MILLER
2010-04-29AP01DIRECTOR APPOINTED ROGER WAKEFIELD
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN NAESS
2010-04-29TM01TERMINATE DIR APPOINTMENT
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 114 PERRY VALE LONDON SE23 2LQ
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHURCH
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTHEAD
2009-09-01363aANNUAL RETURN MADE UP TO 14/06/09
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHURCH / 11/05/2009
2009-04-28288aDIRECTOR APPOINTED MARJORIE ELLIS THOMPSON
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN NAESS
2009-02-24363sANNUAL RETURN MADE UP TO 14/06/08
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAND TO REASON 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 STAND TO REASON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAND TO REASON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of STAND TO REASON registering or being granted any patents
Domain Names
We do not have the domain name information for STAND TO REASON
Trademarks

Trademark applications by STAND TO REASON

STAND TO REASON is the Original Applicant for the trademark STAND TO REASON ™ (86746127) through the USPTO on the 2015-09-02
DIGITAL MATERIALS, NAMELY, PRE-RECORDED DVDS, DOWNLOADABLE AUDIO AND VIDEO RECORDINGS, AND CDS FEATURING RELIGIOUS SUBJECT MATTERS
Income
Government Income
We have not found government income sources for STAND TO REASON. 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 (82990 - Other business support service activities n.e.c.) as STAND TO REASON are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAND TO REASON 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 STAND TO REASON 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 STAND TO REASON 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.