Stafford House Companies Limited CAMBRIDGE


Stafford House Companies started in year 2007 as Private Limited Company with registration number 06355650. The Stafford House Companies company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cambridge at Suites 6-7 The Turvill Building Old Swiss. Postal code: CB1 7BX.

The company has 4 directors, namely Hongru Z., Feng Z. and Ruolei N. and others. Of them, Christopher S. has been with the company the longest, being appointed on 11 June 2019 and Hongru Z. and Feng Z. have been with the company for the least time - from 10 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark S. who worked with the the company until 17 June 2016.

Stafford House Companies Limited Address / Contact

Office Address Suites 6-7 The Turvill Building Old Swiss
Office Address2 149 Cherry Hinton Road
Town Cambridge
Post code CB1 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06355650
Date of Incorporation Wed, 29th Aug 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 17 years old
Account next due date Thu, 31st Aug 2023 (286 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Hongru Z.

Position: Director

Appointed: 10 January 2024

Feng Z.

Position: Director

Appointed: 10 January 2024

Ruolei N.

Position: Director

Appointed: 04 April 2023

Christopher S.

Position: Director

Appointed: 11 June 2019

Junli H.

Position: Director

Appointed: 01 September 2020

Resigned: 04 April 2023

Dong L.

Position: Director

Appointed: 01 September 2020

Resigned: 04 April 2023

David N.

Position: Director

Appointed: 21 March 2019

Resigned: 31 March 2020

Philip S.

Position: Director

Appointed: 09 April 2018

Resigned: 05 July 2019

Brendan W.

Position: Director

Appointed: 17 January 2017

Resigned: 05 July 2019

Michael I.

Position: Director

Appointed: 16 June 2016

Resigned: 05 July 2019

Harshitkumar S.

Position: Director

Appointed: 22 October 2014

Resigned: 29 January 2018

Jennifer P.

Position: Director

Appointed: 18 December 2013

Resigned: 31 October 2014

Fergus B.

Position: Director

Appointed: 29 August 2007

Resigned: 20 June 2016

Mark S.

Position: Secretary

Appointed: 29 August 2007

Resigned: 17 June 2016

Mark S.

Position: Director

Appointed: 29 August 2007

Resigned: 17 June 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Cats Colleges Holdings Limited from Cambridge, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ceg Administrative Services Limited that entered Cambridge, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cats Colleges Holdings Limited

Suites 6-7, The Turvill Building, Old Swiss 149 Cherry Hinton Road, Cambridge, United Kingdom, CB1 7BX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11880907
Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ceg Administrative Services Limited

Kett House Station Road, Cambridge, CB1 2JH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06355644
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 10, 2024 new director was appointed.
filed on: 24th, January 2024
Free Download (2 pages)

Company search