STHREE PLC
Overview
| Company Name | STHREE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03805979 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STHREE PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STHREE PLC located?
| Registered Office Address | Level 16 8 Bishopsgate EC2N 4BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STHREE PLC?
| Company Name | From | Until |
|---|---|---|
| STHREE LIMITED | Oct 30, 2003 | Oct 30, 2003 |
| SOLUTIONS IN STAFFING AND SOFTWARE LIMITED | Jan 12, 2000 | Jan 12, 2000 |
| STAFFING & SOLUTION SERVICES LIMITED | Aug 13, 1999 | Aug 13, 1999 |
| PORTSYNC LIMITED | Jul 13, 1999 | Jul 13, 1999 |
What are the latest accounts for STHREE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for STHREE PLC?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for STHREE PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Elaine O'donnell as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Rosemary Jean Shapland as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 02, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Interim accounts made up to Jul 16, 2025 | 5 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 02, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Termination of appointment of Denise Rosemary Collis as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 29, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 23, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on May 07, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on May 13, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on May 20, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 01, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 09, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 16, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 02, 2025
| 4 pages | SH06 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of STHREE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANSON, Katharine | Secretary | 8 Bishopsgate EC2N 4BQ London Level 16 England | 282816500001 | |||||||
| BALA, Sanjeevan | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | 238937670001 | |||||
| BEACH, Andrew William | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | 216564210001 | |||||
| BILEFIELD, James Daniel | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | United Kingdom | British | 116884170001 | |||||
| COUGHLAN, Pauline Marie | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | 335375480001 | |||||
| JOSS, Imogen Melissa | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | 213362820002 | |||||
| LEHNE, Timo | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | Germany | German | 291030790001 | |||||
| SHAPLAND, Rosemary Jean | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | United Kingdom | British | 343104230001 | |||||
| COLLETTS, Ian Michael | Secretary | 23 Purcells Avenue HA8 8DP Edgware Middlesex | British | 64102680001 | ||||||
| HORNBUCKLE, Steven Colin | Secretary | King William Street EC4N 7BE London 1st Floor 75 England | British | 73547870006 | ||||||
| NELSON, Michael John | Secretary | 5 Egliston Road Putney SW15 1AL London | British | 86398420001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARBER, Simon Peter | Director | North Sydmonton House North Sydmonton RG20 4UL Newbury Berkshire | United Kingdom | British | 16876070008 | |||||
| BOTTRIELL, William Frederick | Director | Falcon House 36 Parkside Wimbledon SW19 5NB London | England | British | 67882150001 | |||||
| BOWTELL, John Paul Maurice | Director | Pardons 78 East End Lane BN6 8UR Ditchling West Sussex | British | 100166480002 | ||||||
| BRENDISH, Clayton Mark | Director | Horseshoe House London Road SL7 7SE Sunninghill, Ascot The Stables United Kingdom | United Kingdom | British | 11857380004 | |||||
| BRIEN, Barrie Christopher | Director | King William Street EC4N 7BE London 1st Floor 75 England | United Kingdom | British | 68731570015 | |||||
| CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | 64551510001 | |||||
| CLEMENTS, Russell John | Director | Floor 215, Great Portland Street W1W 5PN London 5th United Kingdom | United Kingdom | British | 41002020006 | |||||
| COLLETTS, Ian Michael | Director | 23 Purcells Avenue HA8 8DP Edgware Middlesex | United Kingdom | British | 64102680001 | |||||
| COLLIS, Denise Rosemary | Director | SW1V 1PH London Flat 5, 62 Eccleston Square United Kingdom | England | English | 46527960002 | |||||
| DORMAN, Mark John Craik | Director | King William Street EC4N 7BE London 1st Floor 75 England | United Kingdom | British | 256675170001 | |||||
| ELDEN, Gary Paul | Director | King William Street EC4N 7BE London 1st Floor 75 England | United Kingdom | British | 74056170009 | |||||
| FAHY, Anne Kathleen | Director | King William Street EC4N 7BE London 1st Floor 75 England | England | Irish | 174845290001 | |||||
| GEER, Dominic Charles Edward | Director | 15 Groombridge Road E9 7DP London | United Kingdom | British | 99784420001 | |||||
| GOODSON, Paul Andrew | Director | 1 Churchill Place E14 5HP London | British | 61978100005 | ||||||
| HAYLOCK, Colin Peter | Director | Downside The Drive Belmont SM2 7DP Sutton Surrey | England | British | 47687610001 | |||||
| HUGHES, Edward Justin | Director | King William Street EC4N 7BE London 1st Floor 75 England | England | British | 118278900007 | |||||
| LESNIAK, Alicja Barbara | Director | Flat 6 28 Chesham Place Belgravia SW1X 8HG London | United Kingdom | British | 35883160004 | |||||
| MACLEOD, Fiona Anne | Director | Basinghall Street EC2V 5DX London 8th Floor, City Place, 55 England | Scotland | British | 251548140001 | |||||
| MCBRIDE, Brian | Director | Strathnairn Crawley Ridge GU15 2AD Camberley Surrey | British | 52733960002 | ||||||
| NELSON, Michael John | Director | 5 Egliston Road Putney SW15 1AL London | British | 86398420001 | ||||||
| NOAKES, Sheila Valerie, Baroness | Director | Church House High Street, Goudhurst TN17 1AJ Cranbrook Kent | United Kingdom | British | 72471560001 | |||||
| O'DONNELL, Elaine | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | United Kingdom | Irish | 300707620002 | |||||
| QUINN, Steven Maurice | Director | Basinghall Street EC2V 5DX London 8th Floor, City Place, 55 England | United Kingdom | Irish | 118283690001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0