BEST SECRET STASH LIMITED

Register to unlock more data on OkredoRegister

BEST SECRET STASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662093

Incorporation date

01/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 53c Unimix House, Abbey Road, London NW10 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2008)
dot icon03/03/2026
Certificate of change of name
dot icon02/03/2026
Registered office address changed from 30 Onslow Road Sheffield South Yorkshire S11 7AF to Suite 53C Unimix House Abbey Road London NW10 7TR on 2026-03-02
dot icon24/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Registered office address changed from PO Box 4385 06662093: Companies House Default Address Cardiff CF14 8LH to 30 Onslow Road Sheffield South Yorkshire S11 7AF on 2024-07-22
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon22/08/2019
Registered office address changed to PO Box 4385, 06662093: Companies House Default Address, Cardiff, CF14 8LH on 2019-08-22
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/10/2017
Resolutions
dot icon15/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon26/05/2015
Registered office address changed from Suite 333 Devonshire House Eldon Street Sheffield S1 4NR to Suite 333 Fortune House 86-88 Queen Street Sheffield S1 2FW S1 2FW on 2015-05-26
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon13/08/2013
Director's details changed for Daniel Soulsby on 2013-08-01
dot icon13/08/2013
Secretary's details changed for Philip John Rushton on 2013-08-01
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/10/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/09/2011
Director's details changed for Daniel Soulsby on 2010-07-01
dot icon15/09/2011
Secretary's details changed for Philip John Rushton on 2009-10-01
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/11/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon09/11/2010
Director's details changed for Daniel Soulsby on 2010-07-01
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon15/09/2009
Registered office changed on 15/09/2009 from flat 3 545 ecclesall road sheffield south yorkshire S11 8PR
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon14/08/2009
Location of register of members
dot icon24/11/2008
Director's change of particulars / daniel soulsby / 31/10/2008
dot icon24/11/2008
Registered office changed on 24/11/2008 from 56 cowlishaw road sheffield S11 8XF
dot icon01/09/2008
Secretary appointed philip rushton
dot icon01/09/2008
Director appointed daniel soulsby
dot icon01/09/2008
Appointment terminated director company directors LIMITED
dot icon01/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon01/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Corporate Secretary
01/08/2008 - 01/08/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
01/08/2008 - 01/08/2008
-
Soulsby, Daniel
Director
01/08/2008 - Present
3
Rushton, Philip John
Secretary
01/08/2008 - Present
3

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 BEST SECRET STASH LIMITED

BEST SECRET STASH LIMITED is an(a) Active company incorporated on 01/08/2008 with the registered office located at Suite 53c Unimix House, Abbey Road, London NW10 7TR. 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 BEST SECRET STASH LIMITED?

toggle

BEST SECRET STASH LIMITED is currently Active. It was registered on 01/08/2008 .

Where is BEST SECRET STASH LIMITED located?

toggle

BEST SECRET STASH LIMITED is registered at Suite 53c Unimix House, Abbey Road, London NW10 7TR.

What does BEST SECRET STASH LIMITED do?

toggle

BEST SECRET STASH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEST SECRET STASH LIMITED?

toggle

The latest filing was on 03/03/2026: Certificate of change of name.