The Stash Gallery Limited RAMSGATE


The Stash Gallery started in year 2014 as Private Limited Company with registration number 09154230. The The Stash Gallery company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ramsgate at 424 Margate Road. Postal code: CT12 6SJ.

The company has 2 directors, namely Sophie P., Johannes V.. Of them, Sophie P., Johannes V. have been with the company the longest, being appointed on 30 July 2014. As of 2 May 2024, our data shows no information about any ex officers on these positions.

The Stash Gallery Limited Address / Contact

Office Address 424 Margate Road
Office Address2 Westwood
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09154230
Date of Incorporation Wed, 30th Jul 2014
Industry Operation of arts facilities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Sophie P.

Position: Director

Appointed: 30 July 2014

Johannes V.

Position: Director

Appointed: 30 July 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Johannes V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sophie P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sophie P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Johannes V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sophie P.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sophie P.

Notified on 6 April 2017
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Johannes V.

Notified on 6 April 2017
Ceased on 30 June 2021
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 2015-07-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 554-1 191       
Balance Sheet
Cash Bank In Hand1 1582 397       
Cash Bank On Hand 2 3973 5111 5473 6284387 36410 5962 962
Property Plant Equipment 192130675 2 3331 7151 232
Tangible Fixed Assets234192       
Current Assets    3 6287137 91311 14610 367
Debtors     2755495507 405
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2 654-1 291       
Shareholder Funds-2 554-1 191       
Other
Accrued Liabilities 1 0801 120960960960960960960
Accumulated Depreciation Impairment Property Plant Equipment 581201832452501 0521 6702 153
Amounts Owed To Group Undertakings 1 7941 7941 5792 225    
Creditors 3 7803 8214 9724 0911 8662 5032 3761 119
Creditors Due Within One Year3 9463 780       
Increase From Depreciation Charge For Year Property Plant Equipment  6263625802618483
Net Current Assets Liabilities-2 788-1 383-310-3 425-463-1 1535 4108 7709 248
Number Shares Allotted100100       
Par Value Share11       
Property Plant Equipment Gross Cost 2502502502502503 3853 385 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions250        
Tangible Fixed Assets Cost Or Valuation250        
Tangible Fixed Assets Depreciation1658       
Tangible Fixed Assets Depreciation Charged In Period1642       
Total Assets Less Current Liabilities-2 554-1 191-180-3 358-458-1 1537 74310 48510 480
Trade Creditors Trade Payables  11 527     
Amounts Owed By Group Undertakings     2755495507 405
Corporation Tax Payable      1 4591 375117
Total Additions Including From Business Combinations Property Plant Equipment      3 135  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, August 2023
Free Download (7 pages)

Company search

Advertisements