Stabilys Limited LONDON


Stabilys started in year 2003 as Private Limited Company with registration number 04687447. The Stabilys company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 162 Farringdon Road. Postal code: EC1R 3AS.

The company has one director. Natasha B., appointed on 31 March 2023. There are currently no secretaries appointed. 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 - Christopher D. who worked with the the company until 9 May 2022.

Stabilys Limited Address / Contact

Office Address 162 Farringdon Road
Town London
Post code EC1R 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687447
Date of Incorporation Wed, 5th Mar 2003
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Natasha B.

Position: Director

Appointed: 31 March 2023

Izak O.

Position: Director

Appointed: 09 May 2022

Resigned: 31 March 2023

Christopher D.

Position: Secretary

Appointed: 05 March 2003

Resigned: 09 May 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 05 March 2003

Niel A.

Position: Director

Appointed: 05 March 2003

Resigned: 09 May 2022

James R.

Position: Director

Appointed: 05 March 2003

Resigned: 09 May 2022

Christopher D.

Position: Director

Appointed: 05 March 2003

Resigned: 09 May 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 2003

Resigned: 05 March 2003

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats found, there is Natasha B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Izak O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Natasha B.

Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Izak O.

Notified on 9 May 2022
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

James R.

Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher D.

Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Niel A.

Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth45 92637 85326 791       
Balance Sheet
Cash Bank On Hand   1845 826317 13665 72684 058 
Current Assets78 83760 46749 96243 80929 40231 89343 992108 201113 62479 254
Debtors23 76438 72024 89038 68221 37728 91225 05139 79927 245 
Net Assets Liabilities   15 5787 8763 4327 75434 48641 95146 642
Property Plant Equipment   3811674254185117 
Total Inventories   4 9432 1992 9781 8052 6762 321 
Cash Bank In Hand53 33217 88521 373       
Net Assets Liabilities Including Pension Asset Liability45 92637 85326 791       
Stocks Inventory1 7413 8623 699       
Tangible Fixed Assets551623587       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve45 92337 85026 788       
Shareholder Funds45 92637 85326 791       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 6035 8175 9426 0026 0706 138 
Average Number Employees During Period   4333333
Comprehensive Income Expense    -7 702-4 4444 32226 73213 465 
Creditors   28 53521 65928 49636 28273 86571 76832 642
Depreciation Rate Used For Property Plant Equipment     25252525 
Dividends Paid        6 000 
Fixed Assets551623587381167425418511737
Income Expense Recognised Directly In Equity        -6 000 
Increase From Depreciation Charge For Year Property Plant Equipment    214125606868 
Net Current Assets Liabilities45 48537 35526 32215 2747 7433 3977 71034 33641 85646 612
Profit Loss    -7 702-4 4444 32226 73213 465 
Property Plant Equipment Gross Cost   5 9845 9845 9846 0566 2556 255 
Provisions For Liabilities Balance Sheet Subtotal   773471035227
Total Additions Including From Business Combinations Property Plant Equipment      72199  
Total Assets Less Current Liabilities46 03637 97826 90915 6557 9103 4397 76434 52141 97346 649
Creditors Due Within One Year33 35223 11223 640       
Number Shares Allotted 33       
Par Value Share 11       
Provisions For Liabilities Charges110125118       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 355330       
Tangible Fixed Assets Cost Or Valuation5 1295 4845 814       
Tangible Fixed Assets Depreciation4 5784 8615 227       
Tangible Fixed Assets Depreciation Charged In Period 283366       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search