Stent Tek Limited LONDON


Stent Tek started in year 2014 as Private Limited Company with registration number 09289469. The Stent Tek company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 1 Square Rigger Row. Postal code: SW11 3TZ.

The firm has 5 directors, namely Lucy E., Stefano C. and Charles T. and others. Of them, Sorin P. has been with the company the longest, being appointed on 31 October 2014 and Lucy E. and Stefano C. and Charles T. and Peter F. have been with the company for the least time - from 6 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth C. who worked with the the firm until 11 February 2022.

Stent Tek Limited Address / Contact

Office Address 1 Square Rigger Row
Town London
Post code SW11 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09289469
Date of Incorporation Fri, 31st Oct 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 14 December 2021

Lucy E.

Position: Director

Appointed: 06 December 2021

Stefano C.

Position: Director

Appointed: 06 December 2021

Charles T.

Position: Director

Appointed: 06 December 2021

Peter F.

Position: Director

Appointed: 06 December 2021

Sorin P.

Position: Director

Appointed: 31 October 2014

Benjamin C.

Position: Director

Appointed: 18 January 2021

Resigned: 06 December 2021

Andrew C.

Position: Director

Appointed: 18 January 2021

Resigned: 06 December 2021

Elizabeth C.

Position: Secretary

Appointed: 18 January 2021

Resigned: 11 February 2022

Andreas C.

Position: Director

Appointed: 01 July 2020

Resigned: 18 January 2021

Zishan H.

Position: Director

Appointed: 01 September 2017

Resigned: 06 December 2022

Savvas N.

Position: Director

Appointed: 19 June 2017

Resigned: 16 July 2020

Kayar R.

Position: Director

Appointed: 22 March 2016

Resigned: 06 December 2021

Alan E.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2020

Galvin M.

Position: Director

Appointed: 01 July 2015

Resigned: 21 April 2016

Robert D.

Position: Director

Appointed: 31 October 2014

Resigned: 12 August 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Robert D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sorin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert D.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Sorin P.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-03-31
Net Worth-3 979165 597       
Balance Sheet
Cash Bank On Hand  1 432 916494 290436 66459 96110 0106 186 9605 274 586
Current Assets6 896176 7441 460 800862 687762 478282 270302 6626 973 126 
Debtors45965327 884368 397325 814222 309292 652786 166581 109
Other Debtors   117 68584 96784 51260 57181 036110 231
Property Plant Equipment  4 05416 44934 32425 16326 42277 55762 187
Cash Bank In Hand6 437176 091       
Reserves/Capital
Called Up Share Capital100126       
Profit Loss Account Reserve-5 074-180 695       
Shareholder Funds-3 979165 597       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5433 23911 46825 85541 16576 40891 845
Additions Other Than Through Business Combinations Intangible Assets        2 445
Average Number Employees During Period    121191212
Bank Borrowings Overdrafts        27
Capital Reduction Decrease In Equity     33   
Corporation Tax Recoverable   250 712240 847137 797232 081705 130470 878
Creditors  27 74271 34551 824228 052327 680136 915 
Equity Settled Share-based Payments Increase Decrease In Equity       95 772 
Fixed Assets     25 16399 507150 642 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   45 442299 104224 992150 88076 76845 888
Increase From Depreciation Charge For Year Property Plant Equipment   2 6968 22914 38715 31035 24315 437
Intangible Assets      73 08573 08575 530
Intangible Assets Gross Cost      73 08573 08575 530
Issue Equity Instruments  1 689 840 1 005 47950 0011 018 7658 793 000 
Net Current Assets Liabilities-3 979165 5971 433 058791 342710 65454 218-25 0186 836 211 
Number Equity Instruments Exercisable Share-based Payment Arrangement   20 90047 200    
Number Equity Instruments Exercised Share-based Payment Arrangement       18 000 
Number Equity Instruments Expired Share-based Payment Arrangement    10 3003 500 8 200 
Number Equity Instruments Granted Share-based Payment Arrangement   7 00094 60018 520 18 00097 296
Number Equity Instruments Outstanding Share-based Payment Arrangement  25 90025 90084 30099 32099 32091 120188 416
Other Creditors  2 9747 2977 19711 34544 03123 17233 336
Other Disposals Property Plant Equipment        1 557
Other Taxation Social Security Payable   1 322161150 38883 57936 60929 841
Profit Loss  -418 324-635 096-1 132 821-746 614-1 097 615-1 995 678-1 083 899
Property Plant Equipment Gross Cost  4 59719 68845 79251 01867 587153 965154 032
Redemption Shares Decrease In Equity     -32   
Total Additions Including From Business Combinations Property Plant Equipment   15 09126 1045 22616 56986 3781 624
Total Assets Less Current Liabilities-3 979165 5971 437 112807 791744 97879 38174 4896 986 853 
Trade Creditors Trade Payables  24 76862 72644 46666 319200 07077 13422 032
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement   22    
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement       1 
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement   111 1 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   111 1 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  1113310
Director Remuneration      120 333159 922102 823
Creditors Due Within One Year10 87511 147       
Number Shares Allotted10 00012 557       
Par Value Share00       
Share Capital Allotted Called Up Paid100126       
Share Premium Account995346 166       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/31
filed on: 4th, August 2023
Free Download (1 page)

Company search