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

STH LIMITED

110 High Holborn, London, WC1V 6JS,
Company Registration Number
05473890
Private Limited Company
Active

Company Overview

About Sth Ltd
STH LIMITED was founded on 2005-06-07 and has its registered office in London. The organisation's status is listed as "Active". Sth 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
STH LIMITED
 
Legal Registered Office
110 High Holborn
London
WC1V 6JS
Other companies in WC1B
 
Previous Names
CHELTRADING 417 LIMITED07/08/2007
Filing Information
Company Number 05473890
Company ID Number 05473890
Date formed 2005-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-07
Return next due 2024-06-21
Type of accounts FULL
Last Datalog update: 2024-04-08 19:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STH 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 STH LIMITED
The following companies were found which have the same name as STH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STH 1827 S Jasmine St Denver CO 80224 Good Standing Company formed on the 2018-09-04
STH (AUST) PTY LTD QLD 4008 External administration (in receivership/liquidation Company formed on the 2010-10-07
STH (BENFLEET) LTD Top Floor Claridon House London Road Stanford Le Hope ESSEX SS17 0JU Active - Proposal to Strike off Company formed on the 2014-02-12
STH (ESSEX) LTD TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU Dissolved Company formed on the 2015-03-14
STH (ESSEX) LIMITED TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU Active - Proposal to Strike off Company formed on the 2018-08-10
STH (NO 157) LIMITED Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline FIFE KY11 8RY Active Company formed on the 1998-07-14
STH (PENRITH) LIMITED 17-18 KING STREET PENRITH CUMBRIA UNITED KINGDOM CA11 7AJ Dissolved Company formed on the 2010-05-21
STH (THUNDERSLEY GROVE) LIMITED TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU Active - Proposal to Strike off Company formed on the 2018-08-06
STH (UK) LTD GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS Dissolved Company formed on the 2009-03-27
STH (VIETNAM) INVESTMENTS PTE. LTD. PRINSEP STREET Singapore 188655 Active Company formed on the 2015-06-09
STH & ASSOCIATES, INC. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2001-03-20
STH & RMS CONSULTING LLC 3960 HOWARD HUGHES PARKWAY 9TH FLR LAS VEGAS NV 89169 Active Company formed on the 2012-02-09
STH & SONS TRADING LTD 82 CALDWELL ROAD BIRMINGHAM B9 5TH Active - Proposal to Strike off Company formed on the 2020-01-24
STH 16 MOUND INCORPORATED Michigan UNKNOWN
STH 19TH STREET, LLC 636 BROADWAY STE 610 New York NEW YORK NY 10012 Active Company formed on the 2004-03-31
STH 23 HOLDING AS Uranienborg terrasse 9 OSLO 0351 Active Company formed on the 2013-08-20
STH 36 INCORPORATED Michigan UNKNOWN
STH 500 LTD OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST BT1 6HT Active Company formed on the 2005-05-09
STH 7 UTVIKLING AS Brobekkveien 40 OSLO 0598 Active Company formed on the 2013-11-01
STH 8 LLC 2419 S Cook St Denver CO 80210 Good Standing Company formed on the 2023-05-17

Company Officers of STH LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT FAIRHURST
Director 2012-11-22
CHARLES NASSER
Director 2012-11-22
MICHEL FRANCOIS ROBERT
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LEESE
Director 2006-01-25 2013-12-31
ASHLEY GAME
Company Secretary 2008-02-29 2012-11-22
STEPHEN CHARLES CHANDLER
Director 2005-07-05 2012-11-22
PAUL WILLIAM WATSON
Director 2007-08-15 2012-11-22
BENJAMIN VINCENT ST JOHN WHITE
Director 2005-07-05 2012-11-22
JOHN MICHAEL WINN
Director 2007-06-14 2012-11-22
RICKY JOHN HUDSON
Director 2008-10-21 2012-01-02
JOHN CHARLES ADEY
Director 2007-08-15 2010-11-30
NEPTUNE SECRETARIES LIMITED
Company Secretary 2005-06-07 2008-02-29
WILLIAM PATRICK HENRY
Director 2006-01-25 2006-04-06
NEPTUNE CORPORATE SERVICES LIMITED
Director 2005-06-07 2005-07-05
NEPTUNE DIRECTORS LIMITED
Director 2005-06-07 2005-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
NIGEL ROBERT FAIRHURST BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
NIGEL ROBERT FAIRHURST CLARANET LIMITED Director 2015-09-10 CURRENT 1996-01-30 Active
NIGEL ROBERT FAIRHURST TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
CHARLES NASSER STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
CHARLES NASSER U-NET LIMITED Director 2004-09-27 CURRENT 1994-07-26 Active
CHARLES NASSER NETLINK INTERNET SERVICES LIMITED Director 2004-09-27 CURRENT 1995-09-07 Active - Proposal to Strike off
CHARLES NASSER WORLDWIDE WEB SERVICES LIMITED Director 2004-09-27 CURRENT 1996-05-24 Active
CHARLES NASSER U - NET UK LIMITED Director 2004-09-27 CURRENT 2000-04-28 Active
CHARLES NASSER I - WAY LIMITED Director 2004-09-27 CURRENT 1995-03-06 Active
CHARLES NASSER I-WAY OXFORD LIMITED Director 2004-09-27 CURRENT 1995-09-26 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR LIMITED Director 2003-07-25 CURRENT 2000-03-06 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR INTL HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-04-28 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-06-02 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK LIMITED Director 2003-07-25 CURRENT 1988-01-20 Active
CHARLES NASSER CLARANET GROUP LIMITED Director 2000-07-24 CURRENT 2000-07-20 Active
CHARLES NASSER CLARANET LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 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
2024-04-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-06CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-08CH01Director's details changed for Mr Nigel Robert Fairhurst on 2020-07-29
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-13PSC07CESSATION OF NIGEL ROBERT FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13PSC02Notification of Claranet Limited as a person with significant control on 2016-04-06
2021-04-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-03-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-02-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-11PSC07CESSATION OF CHARLES NASSER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 469.827
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054738900007
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054738900008
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 469.827
2016-06-08AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 469.827
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054738900009
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054738900009
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054738900008
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054738900007
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 469.835
2014-07-21AR0107/06/14 ANNUAL RETURN FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEESE
2013-10-30AR0107/06/13 ANNUAL RETURN FULL LIST
2013-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-02-12AUDAUDITOR'S RESIGNATION
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM BRIGHOUSE COURT, BARNETT WAY BARNWOOD GLOUCESTER GLOS GL4 3RT
2013-01-07SH0121/11/12 STATEMENT OF CAPITAL GBP 490.82
2012-12-28AA01CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-12-19RES01ALTER ARTICLES 22/11/2012
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-29AP01DIRECTOR APPOINTED NIGEL FAIRHURST
2012-11-29AP01DIRECTOR APPOINTED MR MICHEL ROBERT
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINN
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2012-11-29AP01DIRECTOR APPOINTED CHARLES NASSER
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY GAME
2012-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-20AR0107/06/12 FULL LIST
2012-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICKY HUDSON
2011-07-05AR0107/06/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-07-06AR0107/06/10 FULL LIST
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-22363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-22169GBP IC 420/405 20/05/09 GBP SR 15000@0.001=15
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-10-23288aDIRECTOR APPOINTED RICKY HUDSON
2008-08-22RES05DEC ALREADY ADJUSTED
2008-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-14122GBP NC 1095/515 12/08/08
2008-08-14169GBP IC 1000/420 31/07/08 GBP SR 580000@0.001=580
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-04363sRETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-05-08288aDIRECTOR APPOINTED JOHN MICHAEL WINN
2008-03-13RES01ALTER ARTICLES 29/02/2008
2008-03-10MEM/ARTSARTICLES OF ASSOCIATION
2008-03-03288aSECRETARY APPOINTED ASHLEY GAME
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY NEPTUNE SECRETARIES LIMITED
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07123NC INC ALREADY ADJUSTED 17/12/07
2008-01-07RES04£ NC 1080/1095 17/12/0
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23123NC INC ALREADY ADJUSTED 15/08/07
2007-08-23RES04£ NC 1000/1080 15/08/0
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-07CERTNMCOMPANY NAME CHANGED CHELTRADING 417 LIMITED CERTIFICATE ISSUED ON 07/08/07
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22RES12VARYING SHARE RIGHTS AND NAMES
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STH 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 STH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Satisfied ARES MANAGEMENT LIMITED
2015-02-25 Satisfied ARES MANAGEMENT LIMITED
2015-02-25 Satisfied ARES CAPITAL EUROPE LIMITED
AN ACCESSION DEED 2012-11-30 Satisfied ARES CAPITAL EUROPE LIMITED AS SECURITY AGENT
GUARANTEE AND DEBENTURE 2009-08-19 Satisfied STEPHEN CHANDLER
GUARANTEE & DEBENTURE 2008-07-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-07-09 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-07-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-20 Satisfied MESSAGELABS GROUP LIMITED
Intangible Assets
Patents
We have not found any records of STH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STH LIMITED
Trademarks
We have not found any records of STH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STH 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 (74990 - Non-trading company) as STH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STH 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 STH 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.