Stoughton Limited MAIDENHEAD


Stoughton started in year 1997 as Private Limited Company with registration number 03414796. The Stoughton company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Maidenhead at Avenue Cottage Avenue Road. Postal code: SL6 1UG. Since Mon, 21st Aug 2017 Stoughton Limited is no longer carrying the name Ultimate Storage.

At present there are 2 directors in the the firm, namely Marcelle S. and Christopher S.. In addition one secretary - Marcelle S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 3 November 1997.

Stoughton Limited Address / Contact

Office Address Avenue Cottage Avenue Road
Office Address2 Bray
Town Maidenhead
Post code SL6 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03414796
Date of Incorporation Tue, 5th Aug 1997
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Marcelle S.

Position: Director

Appointed: 30 April 2001

Marcelle S.

Position: Secretary

Appointed: 03 November 1997

Christopher S.

Position: Director

Appointed: 05 August 1997

David H.

Position: Director

Appointed: 05 August 1997

Resigned: 03 November 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1997

Resigned: 05 August 1997

Andrew K.

Position: Director

Appointed: 05 August 1997

Resigned: 03 November 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 August 1997

Resigned: 05 August 1997

Christopher S.

Position: Secretary

Appointed: 05 August 1997

Resigned: 03 November 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Christopher S. This PSC and has 25-50% shares. Another entity in the PSC register is Marcelle S. This PSC owns 25-50% shares.

Christopher S.

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

Marcelle S.

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

Company previous names

Ultimate Storage August 21, 2017
Tape Pro November 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets5610101010
Net Assets Liabilities35 88436 22235 40635 48935 555
Other
Creditors38 11837 68535 69835 71135 724
Fixed Assets2 1781 453282212159
Net Current Assets Liabilities38 06237 67535 68835 70135 714
Total Assets Less Current Liabilities35 88436 22235 40635 48935 555

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements