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

STEFANINI UK LTD

JUBILEE HOUSE, 3 THE DRIVE, BRENTWOOD, ESSEX, CM13 3FR,
Company Registration Number
04337610
Private Limited Company
Active

Company Overview

About Stefanini Uk Ltd
STEFANINI UK LTD was founded on 2001-12-11 and has its registered office in Brentwood. The organisation's status is listed as "Active". Stefanini Uk Ltd is a Private Limited Company registered in 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
STEFANINI UK LTD
 
Legal Registered Office
JUBILEE HOUSE
3 THE DRIVE
BRENTWOOD
ESSEX
CM13 3FR
Other companies in CM13
 
Previous Names
TECHTEAM GLOBAL LIMITED31/01/2013
Filing Information
Company Number 04337610
Company ID Number 04337610
Date formed 2001-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB161561325  
Last Datalog update: 2025-01-05 06:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEFANINI UK LTD
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.

Company Officers of STEFANINI UK LTD

Current Directors
Officer Role Date Appointed
MARK PETER BARDOE
Director 2014-03-24
CHRISTOPHER MOURAD
Director 2016-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN BRANDTNERIS
Director 2014-03-24 2016-06-09
ANTONIO CARLOS PIZARRO DE MATTOS BARRETTO
Director 2011-02-02 2014-03-25
MICHAEL ANDREW SOSIN
Company Secretary 2011-11-18 2013-11-27
FRANK PETER BART HEISTERCAMP
Company Secretary 2008-12-01 2011-11-18
PASCAL VANHOVE
Director 2009-11-16 2011-06-01
DANIEL BOCHEM
Director 2008-12-01 2011-02-02
CHRISTOPH NEUT
Director 2006-04-01 2009-11-16
MIGUEL ANGEL CASAS
Company Secretary 2006-04-01 2008-12-01
LARRY GRANGER
Director 2003-12-02 2008-07-01
MARC JORDAN LICHTMAN
Director 2006-04-01 2008-07-01
WILLIAM C BROWN
Director 2006-04-01 2008-04-01
MICHAEL ANDREW SOSIN
Company Secretary 2004-03-10 2006-04-01
WILLIAM FREDERICK COYRO
Director 2001-12-12 2006-04-01
ROBERT WAYNE GUMBER
Director 2003-12-02 2006-04-01
DAVID W MORGAN
Director 2003-12-02 2006-04-01
ELIZABETH EMMA PACKWOOD
Company Secretary 2001-12-14 2004-03-10
ELIZABETH EMMA PACKWOOD
Director 2001-12-14 2004-03-10
JAMES HOEN
Director 2001-12-12 2003-12-02
PAUL ANTHONY SCANLON
Director 2001-12-14 2003-12-02
MICHAEL HENRY DARBY
Director 2001-12-14 2002-09-30
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Company Secretary 2001-12-11 2001-12-14
DAVID BLACK
Director 2001-12-11 2001-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER BARDOE MEADOWVEST LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
MARK PETER BARDOE HOLEPUNCH NO. 5 LIMITED Director 2008-04-03 CURRENT 2008-03-28 Active - Proposal to Strike off
CHRISTOPHER MOURAD STEFANINI INTERNATIONAL HOLDINGS LTD Director 2017-11-08 CURRENT 2009-12-07 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
2025-01-03Memorandum articles filed
2025-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-02Statement of company's objects
2024-12-19Register inspection address changed from C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to Gowling Wlg (Uk) Llp, 11th Floor Two Snowhill Birmingham B4 6WR
2024-12-18CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-09-23FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20AP01DIRECTOR APPOINTED MR WARREN CURTIS
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER BARDOE
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10RES13Resolutions passed:
  • Dividend payment approved 02/12/2020
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOURAD
2020-07-07AP01DIRECTOR APPOINTED KIMBERLY BAK
2019-12-20CH01Director's details changed for Mr Christopher Mourad on 2017-06-01
2019-12-20CH01Director's details changed for Mr Christopher Mourad on 2017-06-01
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MOURAD
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BRANDTNERIS
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-23AD02Register inspection address changed from Jubilee House 3 the Drive Brentwood Essex CM13 3FR England to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR
2014-12-23AD03Registers moved to registered inspection location of C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06ANNOTATIONReplacement
2014-06-06AR0111/12/13 ANNUAL RETURN FULL LIST
2014-06-06ANNOTATIONReplaced
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SOSIN
2014-03-26AP01DIRECTOR APPOINTED MRS SALLY ANN BRANDTNERIS
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO PIZARRO DE MATTOS BARRETTO
2014-03-25AP01DIRECTOR APPOINTED MR MARK PETER BARDOE
2014-03-19AD02SAIL ADDRESS CHANGED FROM: REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM, REGUS HOUSE VICTORY WAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QD
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0111/12/13 ANNUAL RETURN FULL LIST
2014-03-19AD02SAIL ADDRESS CHANGED FROM: C/O TECHTEAM GLOBAL LIMITED LAKESIDE HOUSE 1, FURZEGROUND WAY STOCKLEY PARK UXBRIDGE UB11 1BD UNITED KINGDOM
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM, JUBILEE HOUSE 3 THE DRIVE, BRENTWOOD, ESSEX, CM13 3FR, ENGLAND
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, REGUS HOUSE VICTORY WAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QD, ENGLAND
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM, 19TH FLOOR, BRESSENDEN PLACE, LONDON, SW1E 5RS, ENGLAND
2013-02-05AR0111/12/12 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CARLOS PIZARRO DE MATTOS BARRETTO / 11/12/2011
2013-02-05AP03SECRETARY APPOINTED MR MICHAEL ANDREW SOSIN
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY FRANK HEISTERCAMP
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM, LAKESIDE HOUSE, 1, FURZEGROUND, WAY, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1BD
2013-01-31RES15CHANGE OF NAME 21/12/2012
2013-01-31CERTNMCOMPANY NAME CHANGED TECHTEAM GLOBAL LIMITED CERTIFICATE ISSUED ON 31/01/13
2013-01-18RES15CHANGE OF NAME 21/12/2012
2013-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-17RES13COMPANY BUSINESS 20/12/2012
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-19AR0111/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL VANHOVE
2011-02-02AP01DIRECTOR APPOINTED MR ANTONIO CARLOS PIZARRO DE MATTOS BARRETTO
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BOCHEM
2011-01-26AR0111/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30AR0111/12/09 FULL LIST
2009-12-30AD02SAIL ADDRESS CREATED
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR PASCAL VANHOVE / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOCHEM / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK PETER BART HEISTERCAMP / 01/12/2009
2009-12-16AP01DIRECTOR APPOINTED DIRECTOR PASCAL VANHOVE
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH NEUT
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-04363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED DANIEL BOCHEM
2009-03-04288aSECRETARY APPOINTED FRANK PETER BART HEISTERCAMP
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LARRY GRANGER
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARC LICHTMAN
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY MIGUEL CASAS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BROWN
2008-06-24363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-02363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: LAKESIDE HOUSE 1 FURZEGROUND, WAY STOCKLEY PARK, UXBRIDGE, MIDDLESEX UB11 IBD
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STEFANINI UK LTD 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 STEFANINI UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEFANINI UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of STEFANINI UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STEFANINI UK LTD
Trademarks
We have not found any records of STEFANINI UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEFANINI UK LTD. 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 (62090 - Other information technology service activities) as STEFANINI UK LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STEFANINI UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEFANINI UK LTD 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 STEFANINI UK LTD 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.