STAMPIN' UP! UK LIMITED - MARLOW
Company Profile | Company Filings |
Overview
STAMPIN' UP! UK LIMITED is a Private Limited Company from MARLOW UNITED KINGDOM and has the status: Active.
STAMPIN' UP! UK LIMITED was incorporated 17 years ago on 02/01/2007 and has the registered number: 06039514. The accounts status is SMALL and accounts are next due on 30/09/2024.
STAMPIN' UP! UK LIMITED was incorporated 17 years ago on 02/01/2007 and has the registered number: 06039514. The accounts status is SMALL and accounts are next due on 30/09/2024.
STAMPIN' UP! UK LIMITED - MARLOW
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MERCURY HOUSE
MARLOW
BUCKINGHAMSHIRE
SL7 3HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LAWGRA (NO. 1295) LIMITED (until 16/03/2007)
LAWGRA (NO. 1295) LIMITED (until 16/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS. MERILEE LUNDBERG HUNT | Jul 1965 | American | Director | 2021-06-23 | CURRENT |
MR. LOGAN BRUCE SUTHERLAND | May 1979 | American | Director | 2021-06-23 | CURRENT |
JASON KYLE HOWES | Jul 1973 | Secretary | 2007-03-16 UNTIL 2011-02-22 | RESIGNED | |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-01-02 UNTIL 2007-03-16 | RESIGNED | ||
WHALE ROCK DIRECTORS LIMITED | Corporate Nominee Director | 2007-01-02 UNTIL 2007-03-16 | RESIGNED | ||
AXEL KRAMER | Sep 1975 | German | Director | 2011-02-22 UNTIL 2017-11-01 | RESIGNED |
DAVID CHARLES BAUGH | Aug 1970 | United States | Director | 2007-03-16 UNTIL 2015-10-19 | RESIGNED |
MS CORILYNN HANCOCK | Apr 1982 | American | Director | 2018-03-29 UNTIL 2021-06-23 | RESIGNED |
MR JASON KYLE HOWES | Jul 1973 | American | Director | 2015-10-19 UNTIL 2021-06-23 | RESIGNED |
MR JASON KYLE HOWES | Secretary | 2015-10-19 UNTIL 2021-06-23 | RESIGNED | ||
DAVID CHARLES BAUGH | Secretary | 2011-02-22 UNTIL 2015-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Shelli Gardner | 2018-04-05 | 10/1961 | Riverton Utah | Significant influence or control |
Mr David Charles Baugh | 2016-04-06 - 2018-04-05 | 8/1970 | Riverton | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stampin' Up! UK Limited - Limited company accounts 23.2 | 2023-09-26 | 31-12-2022 | £212,450 Cash £-1,016,366 equity |
Stampin' Up! UK Limited - Limited company accounts 20.1 | 2022-08-11 | 31-12-2021 | £327,209 Cash £-1,020,902 equity |
Stampin' Up! UK Limited - Limited company accounts 20.1 | 2021-10-01 | 31-12-2020 | £869,658 Cash £-1,041,354 equity |
Stampin' Up! UK Limited - Limited company accounts 20.1 | 2020-11-07 | 31-12-2019 | £494,928 Cash £-1,138,077 equity |
Stampin' Up! UK Limited - Limited company accounts 18.2 | 2019-08-17 | 31-12-2018 | £514,598 Cash £-1,199,649 equity |
Stampin' Up! UK Limited - Limited company accounts 18.2 | 2018-09-05 | 31-12-2017 | £254,368 Cash £-1,529,720 equity |
Stampin' Up! UK Limited - Limited company accounts 16.3 | 2017-09-26 | 31-12-2016 | £149,837 Cash £-1,403,263 equity |