A STEWART INTERIOR LIMITED

Register to unlock more data on OkredoRegister

A STEWART INTERIOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238671

Incorporation date

08/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fox Smith, 43 High Street, Marlow SL7 1BACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/05/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Fox Smith 43 High Street Marlow SL7 1BA on 2024-05-16
dot icon16/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon15/05/2023
Secretary's details changed for Mr Jonathan Mark Joseph Stewart on 2023-05-08
dot icon12/05/2023
Registered office address changed from C/O Alliotts, Friary Court 13-21 High Street Guildford GU1 3DL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-12
dot icon12/05/2023
Director's details changed for Mrs Anna Louise Stewart on 2023-05-08
dot icon12/05/2023
Change of details for Mrs Anna Louise Stewart as a person with significant control on 2023-05-08
dot icon12/05/2023
Director's details changed for Mrs Anna Louise Stewart on 2023-05-08
dot icon12/05/2023
Change of details for Mrs Anna Louise Stewart as a person with significant control on 2023-05-08
dot icon10/05/2023
Secretary's details changed for Mr Jonathan Mark Joseph Stewart on 2023-05-09
dot icon09/05/2023
Director's details changed for Mrs Anna Louise Stewart on 2022-05-31
dot icon09/05/2023
Change of details for Mrs Anna Louise Stewart as a person with significant control on 2022-05-31
dot icon09/05/2023
Director's details changed for Mrs Anna Louise Stewart on 2023-05-01
dot icon09/05/2023
Change of details for Mrs Anna Louise Stewart as a person with significant control on 2023-05-01
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/12/2019
Resolutions
dot icon05/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon12/05/2017
Registered office address changed from Elm House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB England to C/O Alliotts, Friary Court 13-21 High Street Guildford GU1 3DL on 2017-05-12
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Registered office address changed from Elm House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB England to Elm House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 2015-09-23
dot icon23/09/2015
Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton London W3 9QN to Elm House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 2015-09-23
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon05/04/2011
Termination of appointment of Andrea Jones as a director
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/05/2010
Secretary's details changed for Jonathan Mark Joseph Stewart on 2010-05-18
dot icon18/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/05/2010
Secretary's details changed
dot icon10/05/2010
Director's details changed for Mrs Andrea Jones on 2010-01-01
dot icon10/05/2010
Director's details changed for Anna Louise Stewart on 2010-01-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 08/05/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from 112 lisbon avenue twickenham middlesex TW2 5HN
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Return made up to 08/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / andrea jones / 01/11/2007
dot icon16/07/2007
Accounting reference date shortened from 31/05/08 to 30/04/08
dot icon08/05/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.93K
-
0.00
19.63K
-
2022
0
7.66K
-
0.00
15.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Anna Louise
Director
08/05/2007 - Present
2
Stewart, Jonathan Mark Joseph
Secretary
08/05/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A STEWART INTERIOR LIMITED

A STEWART INTERIOR LIMITED is an(a) Active company incorporated on 08/05/2007 with the registered office located at C/O Fox Smith, 43 High Street, Marlow SL7 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A STEWART INTERIOR LIMITED?

toggle

A STEWART INTERIOR LIMITED is currently Active. It was registered on 08/05/2007 .

Where is A STEWART INTERIOR LIMITED located?

toggle

A STEWART INTERIOR LIMITED is registered at C/O Fox Smith, 43 High Street, Marlow SL7 1BA.

What does A STEWART INTERIOR LIMITED do?

toggle

A STEWART INTERIOR LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for A STEWART INTERIOR LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.