Company NameStonemere It Limited
DirectorNeil James Pittaway
Company StatusActive
Company Number05618876
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 6 months ago)
Previous NameStonemere Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Neil James Pittaway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratsource House Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Lynn Pittaway
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleClerical
Correspondence AddressStratsource House Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Phillip John Bean
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStratsource House Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.stonemere.com/
Email address[email protected]
Telephone01482 831100
Telephone regionHull

Location

Registered AddressStratsource House Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£71,093
Cash£28,378
Current Liabilities£81,315

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
13 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 June 2019Termination of appointment of Lynn Pittaway as a secretary on 20 June 2019 (1 page)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 November 2017Confirmation statement made on 10 November 2017 with updates (3 pages)
18 November 2017Confirmation statement made on 10 November 2017 with updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 August 2017Termination of appointment of Phillip John Bean as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Phillip John Bean as a director on 31 July 2017 (1 page)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 July 2016Director's details changed for Mr Neil James Pittaway on 9 December 2009 (2 pages)
11 July 2016Director's details changed for Mr Neil James Pittaway on 9 December 2009 (2 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 November 2013Appointment of Mr Phillip John Bean as a director (2 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Appointment of Mr Phillip John Bean as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
25 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 November 2009Secretary's details changed for Lynn Pittaway on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Lynn Pittaway on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Lynn Pittaway on 1 October 2009 (1 page)
26 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Neil James Pittaway on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Neil James Pittaway on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Neil James Pittaway on 1 October 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 November 2008Return made up to 10/11/08; full list of members (3 pages)
12 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Secretary's change of particulars / lynn pittaway / 11/11/2008 (1 page)
11 November 2008Secretary's change of particulars / lynn pittaway / 11/11/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 December 2007Return made up to 10/11/07; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 13 home close anlaby park hull east yorkshire east yorkshire (1 page)
20 December 2007Registered office changed on 20/12/07 from: 13 home close anlaby park hull east yorkshire east yorkshire (1 page)
20 December 2007Return made up to 10/11/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Secretary's particulars changed (1 page)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 July 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
11 July 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
20 December 2006Return made up to 10/11/06; full list of members (2 pages)
20 December 2006Return made up to 10/11/06; full list of members (2 pages)
17 January 2006Company name changed stonemere consulting LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed stonemere consulting LIMITED\certificate issued on 17/01/06 (2 pages)
14 December 2005Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
10 November 2005Incorporation (15 pages)
10 November 2005Incorporation (15 pages)