STEVEN FS LIMITED

Register to unlock more data on OkredoRegister

STEVEN FS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11296604

Incorporation date

06/04/2018

Size

Medium

Contacts

Registered address

Registered address

142, Central Street, Clerkenwell, London EC1V 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2018)
dot icon14/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Particulars of variation of rights attached to shares
dot icon11/11/2025
Resolutions
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon06/01/2025
Registered office address changed from Unit 1, 74 Back Church Lane London E1 1LX England to 142, Central Street Clerkenwell London EC1V 8AR on 2025-01-06
dot icon31/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon15/10/2024
Director's details changed for Mr Nicky Gope Kundnani on 2024-10-14
dot icon09/10/2024
Registered office address changed from Unit 8 74 Back Church Lane London E1 1LX England to Unit 1, 74 Back Church Lane London E1 1LX on 2024-10-09
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon15/03/2024
Termination of appointment of Alison Kathryn Gillett as a director on 2024-03-14
dot icon13/02/2024
Appointment of Mr Aminur Rahman as a director on 2024-02-02
dot icon04/01/2024
Appointment of Mr Nicky Gope Kundnani as a director on 2024-01-02
dot icon07/12/2023
Director's details changed for Ms Alison Kathryn Gillett on 2023-12-07
dot icon07/12/2023
Certificate of change of name
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon31/07/2023
Termination of appointment of Nicky Kundnani as a director on 2023-07-31
dot icon17/07/2023
Change of details for Sync Capital Limited as a person with significant control on 2021-08-01
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon26/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Resolutions
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Memorandum and Articles of Association
dot icon27/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon14/10/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon20/09/2022
Accounts for a small company made up to 2021-06-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon14/01/2022
Registered office address changed from 74 Back Church Lane Unit 8 London E1 1LX United Kingdom to Unit 8 74 Back Church Lane London E1 1LX on 2022-01-14
dot icon06/10/2021
Full accounts made up to 2020-06-30
dot icon24/09/2021
Registered office address changed from Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB England to 74 Back Church Lane Unit 8 London E1 1LX on 2021-09-24
dot icon27/08/2021
Amended full accounts made up to 2019-06-30
dot icon12/08/2021
Registered office address changed from 13 Leyden Street London E1 7LE to Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB on 2021-08-12
dot icon08/06/2021
Confirmation statement made on 2021-04-05 with updates
dot icon28/05/2021
Appointment of Ms Alison Kathryn Gillett as a director on 2021-05-28
dot icon29/12/2020
Auditor's resignation
dot icon09/11/2020
Second filing of Confirmation Statement dated 2020-04-05
dot icon21/09/2020
Sub-division of shares on 2020-03-20
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon27/08/2020
Resolutions
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Previous accounting period extended from 2019-04-30 to 2019-06-30
dot icon20/05/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 13 Leyden Street London E1 7LE on 2019-05-20
dot icon20/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon07/06/2018
Director's details changed for Mr Nicki Kundnani on 2018-05-01
dot icon23/05/2018
Change of name notice
dot icon06/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kundnani, Nicky
Director
06/04/2018 - 31/07/2023
3
Rahman, Aminur
Director
02/02/2024 - Present
4
Gillett, Alison Kathryn
Director
28/05/2021 - 14/03/2024
6
Kundnani, Nicky Gope
Director
02/01/2024 - Present
19

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About STEVEN FS LIMITED

STEVEN FS LIMITED is an(a) Active company incorporated on 06/04/2018 with the registered office located at 142, Central Street, Clerkenwell, London EC1V 8AR. 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 STEVEN FS LIMITED?

toggle

STEVEN FS LIMITED is currently Active. It was registered on 06/04/2018 .

Where is STEVEN FS LIMITED located?

toggle

STEVEN FS LIMITED is registered at 142, Central Street, Clerkenwell, London EC1V 8AR.

What does STEVEN FS LIMITED do?

toggle

STEVEN FS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for STEVEN FS LIMITED?

toggle

The latest filing was on 14/11/2025: Memorandum and Articles of Association.