Stm Agency Limited

DataGardener
live
Small

Stm Agency Limited

04736405Private Limited With Share Capital

3 The Studios, 320 Chorley Old Road, Bolton, BL14JU
Incorporated

16/04/2003

Company Age

23 years

Directors

7

Employees

78

SIC Code

74100

Risk

very low risk

Company Overview

Registration, classification & business activity

Stm Agency Limited (04736405) is a private limited with share capital incorporated on 16/04/2003 (23 years old) and registered in bolton, BL14JU. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 16/04/2003
BL14JU
78 employees

Financial Overview

Total Assets

£1.72M

Liabilities

£1.21M

Net Assets

£503.6K

Est. Turnover

£2.64M

AI Estimated
Unreported
Cash

£269.8K

Key Metrics

78

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2024
Change Of Name Notice
Category:Change Of Name
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Legacy
Category:Mortgage
Date:22-05-2012
Legacy
Category:Mortgage
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Legacy
Category:Mortgage
Date:15-12-2011
Legacy
Category:Mortgage
Date:07-11-2011
Legacy
Category:Mortgage
Date:29-10-2011
Termination Director Company With Name
Category:Officers
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Legacy
Category:Mortgage
Date:10-11-2009
Legacy
Category:Mortgage
Date:06-11-2009
Capital Allotment Shares
Category:Capital
Date:20-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Capital
Date:11-06-2009
Legacy
Category:Annual Return
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Mortgage
Date:08-10-2008
Legacy
Category:Annual Return
Date:22-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2007
Legacy
Category:Officers
Date:23-10-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date29/01/2026
Latest Accounts30/04/2025

Trading Addresses

The Basement, Swan Buildings, 20 Swan Street, Manchester, M45JW
Unit 3, The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL14JURegistered

Contact

441612053311
shoot-the-moon.co.uk
3 The Studios, 320 Chorley Old Road, Bolton, BL14JU