You are here: bizstats.co.uk > a-z index > S list > ST list

Sth Limited LONDON


Sth started in year 2005 as Private Limited Company with registration number 05473890. The Sth company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 110 High Holborn. Postal code: WC1V 6JS. Since 2007-08-07 Sth Limited is no longer carrying the name Cheltrading 417.

The company has one director. Nigel F., appointed on 22 November 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ashley G. who worked with the the company until 22 November 2012.

Sth Limited Address / Contact

Office Address 110 High Holborn
Town London
Post code WC1V 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05473890
Date of Incorporation Tue, 7th Jun 2005
Industry Non-trading company
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Nigel F.

Position: Director

Appointed: 22 November 2012

Charles N.

Position: Director

Appointed: 22 November 2012

Resigned: 07 February 2019

Michel R.

Position: Director

Appointed: 22 November 2012

Resigned: 29 January 2020

Ricky H.

Position: Director

Appointed: 21 October 2008

Resigned: 02 January 2012

Ashley G.

Position: Secretary

Appointed: 29 February 2008

Resigned: 22 November 2012

Paul W.

Position: Director

Appointed: 15 August 2007

Resigned: 22 November 2012

John A.

Position: Director

Appointed: 15 August 2007

Resigned: 30 November 2010

John W.

Position: Director

Appointed: 14 June 2007

Resigned: 22 November 2012

David L.

Position: Director

Appointed: 25 January 2006

Resigned: 31 December 2013

William H.

Position: Director

Appointed: 25 January 2006

Resigned: 06 April 2006

Benjamin W.

Position: Director

Appointed: 05 July 2005

Resigned: 22 November 2012

Stephen C.

Position: Director

Appointed: 05 July 2005

Resigned: 22 November 2012

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 2005

Resigned: 29 February 2008

Neptune Directors Limited

Position: Corporate Director

Appointed: 07 June 2005

Resigned: 05 July 2005

Neptune Corporate Services Limited

Position: Corporate Director

Appointed: 07 June 2005

Resigned: 05 July 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Claranet Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michel R. This PSC has significiant influence or control over the company,. The third one is Charles N., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Claranet Limited

110 High Holborn, London, WC1V 6JS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03152737
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michel R.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: significiant influence or control

Charles N.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: significiant influence or control

Nigel F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cheltrading 417 August 7, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, April 2023
Free Download (21 pages)

Company search