Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRUCTURETONE LIMITED
Company Information for

STRUCTURETONE LIMITED

80 CANNON STREET, SIXTH FLOOR, LONDON, EC4N 6HL,
Company Registration Number
04120483
Private Limited Company
Active

Company Overview

About Structuretone Ltd
STRUCTURETONE LIMITED was founded on 2000-12-01 and has its registered office in London. The organisation's status is listed as "Active". Structuretone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRUCTURETONE LIMITED
 
Legal Registered Office
80 CANNON STREET
SIXTH FLOOR
LONDON
EC4N 6HL
Other companies in EC1R
 
Telephone0207-204-7000
 
Filing Information
Company Number 04120483
Company ID Number 04120483
Date formed 2000-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB774041046  
Last Datalog update: 2024-07-05 22:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUCTURETONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRUCTURETONE LIMITED
The following companies were found which have the same name as STRUCTURETONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRUCTURETONE INTERNATIONAL LIMITED 80 CANNON STREET SIXTH FLOOR LONDON EC4N 6HL Active Company formed on the 2000-12-01
STRUCTURETONE ELEVATOR, INC. 80 STATE STREET NEW YORK ALBANY NEW YORK 12207 Active Company formed on the 2010-03-05
STRUCTURETONE INTERIORS ( INDIA) PRIVATE LIMITED No.23 1st Cross Palmgroove Road Austin Town Bangalore Karnataka 560047 ACTIVE Company formed on the 2010-07-19
STRUCTURETONE EUROPE LIMITED 1 KINGRAM PLACE DUBLIN 2 IRELAND D02V061 Dissolved Company formed on the 1996-10-16
STRUCTURETONE ENTERPRISE INCORPORATED New Jersey Unknown
STRUCTURETONE HOME IMPROVEMENTS LLC New Jersey Unknown
STRUCTURETONE CONSULTING LLC 228 Park Ave S #228916 New York New York NY 10003 Active Company formed on the 2023-06-14

Company Officers of STRUCTURETONE LIMITED

Current Directors
Officer Role Date Appointed
DEAN MANNING
Director 2007-12-31
IAN GERALD PHILLPOT
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRPA PATEL
Company Secretary 2012-09-13 2013-07-01
DAVID JOHN LAMBURN
Company Secretary 2007-12-31 2012-09-13
BRIAN JOSEPH LYNCH
Company Secretary 2005-05-16 2007-12-31
MICHAEL THOMAS KAVANAGH
Director 2006-03-31 2007-12-31
SCOTT CLIFFORD CABLE
Director 2000-12-01 2006-03-31
SCOTT CLIFFORD CABLE
Company Secretary 2003-03-28 2005-05-15
MARK CASTLE
Director 2003-03-31 2004-08-06
CHARLES JOHN MCMAHON
Director 2000-12-01 2003-06-15
PHILIP WILLIAM HYNARD
Company Secretary 2000-12-01 2003-03-31
PHILIP WILLIAM HYNARD
Director 2000-12-01 2003-03-31
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 2000-12-01 2000-12-01
LEA YEAT LIMITED
Nominated Director 2000-12-01 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN MANNING STRUCTURETONE INTERNATIONAL LIMITED Director 2007-12-31 CURRENT 2000-12-01 Active
IAN GERALD PHILLPOT STRUCTURETONE INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 2000-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-12DIRECTOR APPOINTED MR LEE NICHOLAS ALDRIDGE
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 80 Cannon Street London EC4N 6HL England
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM First Floor 77 Gracechurch Street London EC3V 0AS United Kingdom
2023-06-15DIRECTOR APPOINTED DIRECTOR BRIAN LYNCH
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-08-16AP01DIRECTOR APPOINTED MS CAROLINE PATRICIA WILLIAMS
2022-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05AP01DIRECTOR APPOINTED MR JUSTIN FAHY
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BLAKESTON
2022-03-21PSC02Notification of Structuretone International Limited as a person with significant control on 2016-04-06
2022-03-21PSC09Withdrawal of a person with significant control statement on 2022-03-21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21RP04CS01
2021-06-21RP04SH01Second filing of capital allotment of shares EUR21,438,199
2021-06-14RP04CS01
2021-06-10SH0131/12/20 STATEMENT OF CAPITAL EUR 21378888
2021-05-18CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 14/06/21 and again on 21/06/21
2021-05-12AP01DIRECTOR APPOINTED MR MICHAEL PATRICK NEARY
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN FREDERICK
2021-05-11SH0131/12/20 STATEMENT OF CAPITAL EUR 19749295
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13CH03SECRETARY'S DETAILS CHNAGED FOR KIRPA PATEL on 2020-08-12
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERALD PHILLPOT
2020-08-11AP03Appointment of Kirpa Patel as company secretary on 2020-08-11
2020-06-01AP01DIRECTOR APPOINTED MR DANIEL JOHN BLAKESTON
2020-04-30SH0129/04/20 STATEMENT OF CAPITAL EUR 11600000
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN FREDERICK
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BARRY MANNING
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-12-24SH0121/12/18 STATEMENT OF CAPITAL EUR 7000000
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 EUR 2,000,000
2018-12-21CAP-SSSolvency Statement dated 20/12/18
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041204830002
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;EUR 8432738
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;EUR 8432738
2017-12-04SH0130/06/17 STATEMENT OF CAPITAL EUR 8432738
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-06RES01ADOPT ARTICLES 09/02/2017
2017-02-24MR05All of the property or undertaking has been released from charge for charge number 041204830003
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041204830003
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041204830002
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;EUR 5365790
2016-03-24AR0108/03/16 ANNUAL RETURN FULL LIST
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 1a Aylesbury Street London EC1R 0st
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;EUR 5365790
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Dean Manning on 2015-03-04
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;EUR 5365790
2014-03-11AR0108/03/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MANNING / 01/03/2014
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY KIRPA PATEL
2013-07-16AP01DIRECTOR APPOINTED IAN GERALD PHILLPOT
2013-03-20AR0108/03/13 FULL LIST
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAMBURN
2012-09-25AP03SECRETARY APPOINTED KIRPA PATEL
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0108/03/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0108/03/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0108/03/10 FULL LIST
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AR0108/03/09 FULL LIST AMEND
2009-06-08363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-06-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-3088(2)RAD 31/10/05--------- EUR SI 4030314@1=4030314 EUR IC 1335476/5365790
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23288bSECRETARY RESIGNED
2005-05-23288aNEW SECRETARY APPOINTED
2005-04-06363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24288bDIRECTOR RESIGNED
2004-02-24363sRETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS
2004-02-09123NC INC ALREADY ADJUSTED 23/12/03
2004-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-09RES04EUR NC 1000000/10000000 23/
2004-02-0988(2)RAD 23/12/03--------- EUR SI 1085476@1=1085476 EUR IC 250000/1335476
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28288bDIRECTOR RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-03288aNEW DIRECTOR APPOINTED
2002-12-07363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4LA
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12363aRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2002-04-12288cDIRECTOR'S PARTICULARS CHANGED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW SECRETARY APPOINTED
2002-02-18288bSECRETARY RESIGNED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities



Licences & Regulatory approval
We could not find any licences issued to STRUCTURETONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRUCTURETONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2002-05-08 Satisfied MIDDLEWATER TRADING & INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of STRUCTURETONE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STRUCTURETONE LIMITED owns 1 domain names.

structuretone.com  

Trademarks
We have not found any records of STRUCTURETONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUCTURETONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as STRUCTURETONE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where STRUCTURETONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STRUCTURETONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2012-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUCTURETONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRUCTURETONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.