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

STHALER LIMITED

4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, GU1 4UX,
Company Registration Number
08161567
Private Limited Company
Active

Company Overview

About Sthaler Ltd
STHALER LIMITED was founded on 2012-07-30 and has its registered office in Guildford. The organisation's status is listed as "Active". Sthaler Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STHALER LIMITED
 
Legal Registered Office
4 RIVERVIEW
WALNUT TREE CLOSE
GUILDFORD
GU1 4UX
Other companies in GU1
 
Filing Information
Company Number 08161567
Company ID Number 08161567
Date formed 2012-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 06:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STHALER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDES & ASSOCIATES CONSULTANTS LIMITED   SWAN ACCOUNTANCY SOLUTIONS 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 STHALER LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MARK COX
Company Secretary 2017-03-23
SIMON RICHARD BINNS
Director 2016-10-01
ELIZABETH CASELY
Director 2017-06-14
NICHOLAS ARMSTRONG DRYDEN
Director 2012-07-30
MICHAEL TIMOTHY NORTON
Director 2015-08-06
QUENTIN COLIN MAXWELL SOLT
Director 2015-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ALEC FLITCROFT
Director 2015-08-06 2016-09-13
ROBERT LANCASHIRE
Director 2015-04-21 2015-09-30
THOMAS MARK OVERTON
Company Secretary 2013-02-01 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CASELY 45 AIREDALE ROAD LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
ELIZABETH CASELY SLIM LIZZIE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
NICHOLAS ARMSTRONG DRYDEN NICK DRYDEN & ASSOCIATES LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
MICHAEL TIMOTHY NORTON APP55 LTD Director 2014-03-17 CURRENT 2010-03-23 Dissolved 2017-07-19
MICHAEL TIMOTHY NORTON MICHAEL NORTON CONSULTING LIMITED Director 2013-04-24 CURRENT 2013-04-24 Liquidation
QUENTIN COLIN MAXWELL SOLT MAGENTA CORPORATION LIMITED Director 2015-09-11 CURRENT 1998-10-07 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS NOMINEES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
QUENTIN COLIN MAXWELL SOLT AGRECOLA LIMITED Director 2011-08-26 CURRENT 2011-07-27 Dissolved 2017-01-03
QUENTIN COLIN MAXWELL SOLT CITYSLEET SERVICES LIMITED Director 2003-09-02 CURRENT 2002-09-26 Dissolved 2017-08-30
QUENTIN COLIN MAXWELL SOLT EUROVESTECH PLC Director 2000-01-20 CURRENT 2000-01-20 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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-09CONFIRMATION STATEMENT MADE ON 26/07/24, WITH UPDATES
2024-03-1207/02/24 STATEMENT OF CAPITAL GBP 559.97383
2024-03-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-02-0906/02/24 STATEMENT OF CAPITAL GBP 245.143387
2023-08-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-05Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-2605/04/23 STATEMENT OF CAPITAL GBP 244.79177
2023-05-2428/02/23 STATEMENT OF CAPITAL GBP 239.279695
2023-05-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3128/02/23 STATEMENT OF CAPITAL GBP 239.035287
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD BINNS
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-2521/07/22 STATEMENT OF CAPITAL GBP 236.272311
2022-07-2521/07/22 STATEMENT OF CAPITAL GBP 237.027745
2022-07-25SH0121/07/22 STATEMENT OF CAPITAL GBP 236.272311
2022-05-26SH0117/05/22 STATEMENT OF CAPITAL GBP 236.056794
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13SH0128/04/22 STATEMENT OF CAPITAL GBP 233.943523
2022-03-18SH0120/01/22 STATEMENT OF CAPITAL GBP 233.927194
2022-02-11Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-0320/01/22 STATEMENT OF CAPITAL GBP 232.023219
2022-02-03SH0120/01/22 STATEMENT OF CAPITAL GBP 232.023219
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-08-03SH0115/07/21 STATEMENT OF CAPITAL GBP 230.299083
2021-07-16SH0113/07/21 STATEMENT OF CAPITAL GBP 226.523221
2021-07-15SH0124/06/21 STATEMENT OF CAPITAL GBP 226.283286
2021-05-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART DOBBS-HIGGINSON
2021-04-23SH0105/04/21 STATEMENT OF CAPITAL GBP 226.209286
2021-04-08SH0125/03/21 STATEMENT OF CAPITAL GBP 225.562735
2021-02-25RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-17SH0104/02/21 STATEMENT OF CAPITAL GBP 222.081992
2020-09-30AP01DIRECTOR APPOINTED MR MICHAEL STEWART DOBBS-HIGGINSON
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-09-04PSC08Notification of a person with significant control statement
2020-09-04PSC07CESSATION OF NICHOLAS ARMSTRONG DRYDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-04RES01ADOPT ARTICLES 04/08/20
2020-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-30AP01DIRECTOR APPOINTED MR DANIEL MARK COX
2020-07-30SH0129/07/20 STATEMENT OF CAPITAL GBP 215.70267
2020-07-22AP01DIRECTOR APPOINTED MR SIMON RICHARD BINNS
2020-06-02SH0103/04/20 STATEMENT OF CAPITAL GBP 211.083517
2020-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25SH0110/02/20 STATEMENT OF CAPITAL GBP 209.643906
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD BINNS
2019-10-25SH0111/10/19 STATEMENT OF CAPITAL GBP 205.229104
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13SH0105/04/19 STATEMENT OF CAPITAL GBP 195.722768
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-04-04SH0131/12/18 STATEMENT OF CAPITAL GBP 192.227099
2019-04-02RP04SH01Second filing of capital allotment of shares GBP187.194246
2019-04-01RP04SH01Second filing of capital allotment of shares GBP189.927246
2018-11-26SH0109/10/18 STATEMENT OF CAPITAL GBP 6.859246
2018-11-26SH02Sub-division of shares on 2018-10-09
2018-11-22SH0110/10/18 STATEMENT OF CAPITAL GBP 2.733
2018-11-12RES13Resolutions passed:
  • Subdivision 09/10/2018
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CASELY
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 180.335
2018-06-27SH0114/06/18 STATEMENT OF CAPITAL GBP 180.335
2018-06-27SH0105/04/18 STATEMENT OF CAPITAL GBP 172.864
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 169.184
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-09AP01DIRECTOR APPOINTED MRS ELIZABETH CASELY
2017-07-26AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-31SH0120/04/17 STATEMENT OF CAPITAL GBP 169.184
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 169.184
2017-05-31SH0120/04/17 STATEMENT OF CAPITAL GBP 169.184
2017-05-08AP03SECRETARY APPOINTED MR DANIEL MARK COX
2017-04-26AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-26SH0105/04/17 STATEMENT OF CAPITAL GBP 161.462
2017-02-13SH0101/02/17 STATEMENT OF CAPITAL GBP 146.978
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 139.25
2016-12-21SH0121/10/16 STATEMENT OF CAPITAL GBP 139.25
2016-11-17AP01DIRECTOR APPOINTED MR SIMON BINNS
2016-10-27RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2016
2016-10-27ANNOTATIONClarification
2016-10-19SH0130/07/16 STATEMENT OF CAPITAL GBP 134.564
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLITCROFT
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-13SH0101/06/16 STATEMENT OF CAPITAL GBP 133.585
2016-04-28SH0124/03/16 STATEMENT OF CAPITAL GBP 118.192
2016-03-02AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-03ANNOTATIONClarification
2015-12-03RP04SECOND FILING FOR FORM SH01
2015-10-19SH0111/09/15 STATEMENT OF CAPITAL GBP 116.537
2015-10-19LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 117.204
2015-10-19SH0105/10/15 STATEMENT OF CAPITAL GBP 116.871
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANCASHIRE
2015-09-03AR0130/07/15 FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ARMSTRONG DRYDEN / 01/07/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LANCASHIRE / 01/07/2015
2015-09-01AP01DIRECTOR APPOINTED MR ANDREW JOHN ALEC FLITCROFT
2015-08-27SH0108/07/15 STATEMENT OF CAPITAL GBP 116.204
2015-08-27SH0101/07/15 STATEMENT OF CAPITAL GBP 115.871
2015-08-27SH0116/04/15 STATEMENT OF CAPITAL GBP 106.771
2015-08-07AP01DIRECTOR APPOINTED MR QUENTIN COLIN MAXWELL SOLT
2015-08-06AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY NORTON
2015-08-05AP01DIRECTOR APPOINTED MR ROBERT LANCASHIRE
2015-07-31TM02APPOINTMENT TERMINATED, SECRETARY THOMAS OVERTON
2015-07-28SH0101/05/15 STATEMENT OF CAPITAL GBP 108.533
2015-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-11RES01ALTER ARTICLES 02/04/2015
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 105.437
2015-04-20SH0102/04/15 STATEMENT OF CAPITAL GBP 105.437
2015-04-20SH0101/04/15 STATEMENT OF CAPITAL GBP 103.435
2015-04-07SH0125/03/15 STATEMENT OF CAPITAL GBP 102.236
2015-04-07SH0123/03/15 STATEMENT OF CAPITAL GBP 101.435
2014-12-22SH0118/11/14 STATEMENT OF CAPITAL GBP 100.1
2014-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-08AR0130/07/14 FULL LIST
2014-06-30SH02SUB-DIVISION 01/03/14
2014-06-30RES13SUB DIVISION OF SHARES 22/11/2013
2014-06-27SH0131/03/14 STATEMENT OF CAPITAL GBP 97.6
2014-06-27SH0102/01/14 STATEMENT OF CAPITAL GBP 92.6
2014-02-28AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-08RP04SECOND FILING WITH MUD 30/07/13 FOR FORM AR01
2014-01-08ANNOTATIONClarification
2013-09-16AR0130/07/13 FULL LIST
2013-02-05AP03SECRETARY APPOINTED MR THOMAS MARK OVERTON
2012-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 STHALER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Shareholder Funds 2013-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STHALER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STHALER LIMITED
Trademarks
We have not found any records of STHALER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STHALER 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 (62012 - Business and domestic software development) as STHALER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STHALER 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.
Import/Export of Goods
Goods imported/exported by STHALER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STHALER 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 STHALER 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.