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

WYNDEN STARK LTD

WESTMINSTER TOWER, SUITE 2A, 3 ALBERT EMBANKMENT, LONDON, SE1 7SP,
Company Registration Number
06834191
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wynden Stark Ltd
WYNDEN STARK LTD was founded on 2009-03-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wynden Stark Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WYNDEN STARK LTD
 
Legal Registered Office
WESTMINSTER TOWER
SUITE 2A, 3 ALBERT EMBANKMENT
LONDON
SE1 7SP
Other companies in W8
 
Filing Information
Company Number 06834191
Company ID Number 06834191
Date formed 2009-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB975307594  
Last Datalog update: 2024-05-05 05:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNDEN STARK 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.
Companies with same name WYNDEN STARK LTD
The following companies were found which have the same name as WYNDEN STARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYNDEN STARK LLC 316 W 12TH ST STE 210 AUSTIN TX 78701 Active Company formed on the 2017-06-30
WYNDEN STARK LLC Delaware Unknown
WYNDEN STARK LLC California Unknown

Company Officers of WYNDEN STARK LTD

Current Directors
Officer Role Date Appointed
HUGO ALISTAIR SUGDEN
Company Secretary 2009-04-01
HUGO ALISTAIR SUGDEN
Director 2009-03-02
STEVEN MICHAEL TALBOT
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREJ DAVID PUNGERL
Director 2009-04-01 2009-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO ALISTAIR SUGDEN GLOBAL QUANT RECRUITMENT LIMITED Company Secretary 2009-08-01 CURRENT 2008-07-29 Active - Proposal to Strike off
HUGO ALISTAIR SUGDEN NEBULA GROUP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-08-21
HUGO ALISTAIR SUGDEN CITY CAREERS LTD Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
HUGO ALISTAIR SUGDEN GQR GLOBAL MARKETS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active - Proposal to Strike off
HUGO ALISTAIR SUGDEN GQR LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
HUGO ALISTAIR SUGDEN CHECKERMORE LIMITED Director 2011-03-04 CURRENT 2011-03-04 Liquidation
HUGO ALISTAIR SUGDEN ANALYSIS EXECUTIVE SEARCH LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
HUGO ALISTAIR SUGDEN ROSTRON SEARCH LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active - Proposal to Strike off
HUGO ALISTAIR SUGDEN GLOBAL QUANT RECRUITMENT LIMITED Director 2009-08-01 CURRENT 2008-07-29 Active - Proposal to Strike off
STEVEN MICHAEL TALBOT GQR GLOBAL MARKETS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active - Proposal to Strike off
STEVEN MICHAEL TALBOT GQR LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
STEVEN MICHAEL TALBOT CHECKERMORE LIMITED Director 2011-03-04 CURRENT 2011-03-04 Liquidation
STEVEN MICHAEL TALBOT ANALYSIS EXECUTIVE SEARCH LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
STEVEN MICHAEL TALBOT ROSTRON SEARCH LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active - Proposal to Strike off
STEVEN MICHAEL TALBOT GLOBAL QUANT RECRUITMENT LIMITED Director 2009-08-01 CURRENT 2008-07-29 Active - Proposal to Strike off

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
2024-04-12Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-10-11CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2023-10-09CESSATION OF STEVEN MICHAEL TALBOT AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CESSATION OF HUGO, ALISTAIR SUGDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09Termination of appointment of Hugo Alistair Sugden on 2021-05-21
2023-10-09APPOINTMENT TERMINATED, DIRECTOR HUGO ALISTAIR SUGDEN
2023-10-09Notification of Wynden Stark Holding Inc. as a person with significant control on 2021-05-21
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2023-07-26Compulsory strike-off action has been discontinued
2022-06-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068341910004
2021-04-09AD02Register inspection address changed from 36 Earls Court Road Kensington London England W8 6EJ England to Unit 10 Ebbsfleet Business Park Ebbsfleet DA11 9DZ
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-23AUDAUDITOR'S RESIGNATION
2021-01-11AAMDAmended group accounts made up to 2017-03-31
2020-07-10CH01Director's details changed for Mr Hugo Alistair Sugden on 2020-06-27
2020-05-12DISS40Compulsory strike-off action has been discontinued
2020-05-12DISS40Compulsory strike-off action has been discontinued
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-19DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP United Kingdom
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP United Kingdom
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM , Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM , Lansdell & Rose 36 Earls Court Road, London, W8 6EJ
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0102/03/14 ANNUAL RETURN FULL LIST
2014-03-06AD02Register inspection address changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0102/03/13 ANNUAL RETURN FULL LIST
2013-03-22AD02Register inspection address changed from St Clements House 27 Clements Lane London EC4N 7AE United Kingdom
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31MG01Particulars of a mortgage or charge / charge no: 3
2012-03-14AR0102/03/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19MG01Particulars of a mortgage or charge / charge no: 2
2011-04-04AR0102/03/11 ANNUAL RETURN FULL LIST
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/11 FROM 22 Adam & Eve Mews London W8 6UJ
2011-02-02RES01ADOPT ARTICLES 14/10/2010
2011-02-02RES12VARYING SHARE RIGHTS AND NAMES
2011-02-02SH10Particulars of variation of rights attached to shares
2011-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-30AR0102/03/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-29AD02SAIL ADDRESS CREATED
2009-09-30288aSECRETARY APPOINTED MR HUGO SUGDEN
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE ENGLAND
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREJ PUNGERL
2009-07-30288aDIRECTOR APPOINTED ANDREJ DAVID PUNGERL
2009-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WYNDEN STARK 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 WYNDEN STARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-31 Outstanding THREE ALBERT EMBANKMENT LIMITED
DEBENTURE 2011-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2009-08-04 Satisfied THOMAS EDWARD GLANFIELD AND CATHERINE JANE RIX AS TRUSTEES OF THE LAWRENCE HARVEY SEARCH AND SELECTION LIMITED S.S.A.S.
Filed Financial Reports
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYNDEN STARK LTD

Intangible Assets
Patents
We have not found any records of WYNDEN STARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WYNDEN STARK LTD
Trademarks
We have not found any records of WYNDEN STARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNDEN STARK 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 (82990 - Other business support service activities n.e.c.) as WYNDEN STARK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WYNDEN STARK 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 WYNDEN STARK 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 WYNDEN STARK 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.