Stamp Out Poverty LONDON


Founded in 2006, Stamp Out Poverty, classified under reg no. 05755341 is an active company. Currently registered at 44-48 Shepherdess Walk N1 7JP, London the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Mae K., John C. and Matti K. and others. In addition one secretary - David H. - is with the company. As of 29 April 2024, there were 10 ex directors - David P., Gail C. and others listed below. There were no ex secretaries.

Stamp Out Poverty Address / Contact

Office Address 44-48 Shepherdess Walk
Office Address2 Shepherdess Walk
Town London
Post code N1 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05755341
Date of Incorporation Fri, 24th Mar 2006
Industry Non-trading company
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Mae K.

Position: Director

Appointed: 01 March 2022

John C.

Position: Director

Appointed: 01 March 2022

Matti K.

Position: Director

Appointed: 24 April 2019

Michael P.

Position: Director

Appointed: 20 March 2017

Max L.

Position: Director

Appointed: 22 April 2011

David H.

Position: Secretary

Appointed: 24 March 2006

David P.

Position: Director

Appointed: 12 June 2015

Resigned: 28 February 2020

Gail C.

Position: Director

Appointed: 01 June 2015

Resigned: 01 March 2022

Roger H.

Position: Director

Appointed: 08 May 2009

Resigned: 01 February 2016

William K.

Position: Director

Appointed: 10 November 2008

Resigned: 01 February 2016

Toby Q.

Position: Director

Appointed: 10 November 2008

Resigned: 07 May 2009

John H.

Position: Director

Appointed: 24 March 2006

Resigned: 17 November 2010

Sony K.

Position: Director

Appointed: 24 March 2006

Resigned: 09 May 2007

John H.

Position: Director

Appointed: 24 March 2006

Resigned: 15 October 2016

Andrew B.

Position: Director

Appointed: 24 March 2006

Resigned: 12 January 2009

Sarah H.

Position: Director

Appointed: 24 March 2006

Resigned: 12 January 2009

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is David H. The abovementioned PSC has significiant influence or control over this company,.

David H.

Notified on 24 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand102 15692 19784 06766 53156 54931 13566 060171 815
Current Assets103 15692 79784 75766 53156 54931 13566 060171 815
Debtors1 000600690     
Net Assets Liabilities100 45987 05080 06660 31152 81327 33962 864168 539
Other Debtors1 000600690     
Property Plant Equipment       999
Other
Accumulated Depreciation Impairment Property Plant Equipment5 7485 7485 7485 7485 7485 7485 7485 748
Average Number Employees During Period    3333
Corporation Tax Payable9577103136204257319
Creditors2 6975 7474 6916 2203 7363 7963 1964 275
Net Current Assets Liabilities100 45987 05080 06660 31152 81327 33962 864167 540
Other Creditors1 3203 0001 3753 2371 3001 3001 1501 200
Other Taxation Social Security Payable1 2822 6703 2132 8472 2322 2392 0433 056
Property Plant Equipment Gross Cost5 7485 7485 7485 7485 7485 7485 7486 747
Total Assets Less Current Liabilities100 45987 05080 06660 31152 81327 33962 864168 539

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements