Stiona Software Limited AYLESBURY


Founded in 1997, Stiona Software, classified under reg no. 03299479 is an active company. Currently registered at Account Direct Limited HP20 2NQ, Aylesbury the company has been in the business for 27 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Jason M., Stephen C. and Stuart M.. In addition one secretary - Fiona M. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Stiona Software Limited Address / Contact

Office Address Account Direct Limited
Office Address2 Elsinore House
Town Aylesbury
Post code HP20 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299479
Date of Incorporation Mon, 6th Jan 1997
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Jason M.

Position: Director

Appointed: 01 September 2004

Stephen C.

Position: Director

Appointed: 01 September 2004

Stuart M.

Position: Director

Appointed: 06 January 1997

Fiona M.

Position: Secretary

Appointed: 06 January 1997

Christopher H.

Position: Nominee Director

Appointed: 06 January 1997

Resigned: 06 January 1997

Helene R.

Position: Nominee Secretary

Appointed: 06 January 1997

Resigned: 06 January 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Stuart M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jason M. This PSC owns 25-50% shares. Then there is Stephen C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stuart M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jason M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 104 505299 231627 430864 5241 511 3711 757 065
Current Assets1 482 0961 190 6981 167 3711 372 5341 763 5452 344 392
Debtors181 286862 757249 111329 154183 663444 670
Net Assets Liabilities1 118 0501 144 0381 116 3271 319 0171 547 3262 096 949
Other Debtors33 44766 924127 534127 098124 250126 288
Property Plant Equipment24 97429 00851 57283 15675 544131 625
Total Inventories196 30528 710290 830178 85668 511142 657
Other
Accumulated Depreciation Impairment Property Plant Equipment107 611122 033137 798166 950196 868250 419
Average Number Employees During Period121318283028
Bank Borrowings Overdrafts 1 4485021 3132 3281 773
Corporation Tax Payable59 235   67 906204 656
Creditors385 73672 38499 332133 389288 479375 784
Depreciation Rate Used For Property Plant Equipment 20 202020
Fixed Assets24 97429 00851 57283 15675 544131 625
Increase From Depreciation Charge For Year Property Plant Equipment 14 422 29 15229 91853 551
Net Current Assets Liabilities1 096 3601 118 3141 068 0391 239 1451 475 0661 968 608
Other Creditors163 89041 11440 72352 09794 701114 801
Other Taxation Social Security Payable132 01129 82258 10767 898119 05949 338
Property Plant Equipment Gross Cost132 585151 041189 369250 106272 412382 044
Provisions For Liabilities Balance Sheet Subtotal3 2843 2843 2843 2843 2843 284
Total Additions Including From Business Combinations Property Plant Equipment   60 73722 306109 632
Total Assets Less Current Liabilities1 121 3341 147 3221 119 6111 322 3011 550 6102 100 233
Trade Creditors Trade Payables30 600  12 0814 4855 216
Trade Debtors Trade Receivables147 839795 833121 577202 05659 413318 382
Advances Credits Directors2 9982 7511 50213 58858 57629 656
Advances Credits Made In Period Directors2022471 24912 08644 98828 920

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-08-31
filed on: 9th, June 2023
Free Download (14 pages)

Company search

Advertisements