STHREE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTHREE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03805979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STHREE PLC?

    Previous Company Names
    Company NameFromUntil
    STHREE LIMITEDOct 30, 2003Oct 30, 2003
    SOLUTIONS IN STAFFING AND SOFTWARE LIMITEDJan 12, 2000Jan 12, 2000
    STAFFING & SOLUTION SERVICES LIMITEDAug 13, 1999Aug 13, 1999
    PORTSYNC LIMITEDJul 13, 1999Jul 13, 1999

    What are the latest accounts for STHREE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for STHREE PLC?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for STHREE PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Elaine O'donnell as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Rosemary Jean Shapland as a director on Nov 27, 2025

    2 pagesAP01

    Cancellation of shares. Statement of capital on Oct 02, 2025

    • Capital: GBP 1,278,580.67
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:ratification 01/10/2025
    RES13

    Statement of capital following an allotment of shares on Sep 16, 2025

    • Capital: GBP 1,278,580.67
    3 pagesSH01

    Interim accounts made up to Jul 16, 2025

    5 pagesAA

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 02, 2025

    • Capital: GBP 1,278,275.23
    3 pagesSH01

    Termination of appointment of Denise Rosemary Collis as a director on Jun 30, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Apr 29, 2025

    • Capital: GBP 1,286,905.49
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 23, 2025

    • Capital: GBP 1,290,318.79
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 07, 2025

    • Capital: GBP 1,283,587.54
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 13, 2025

    • Capital: GBP 1,280,300.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 20, 2025

    • Capital: GBP 1,278,274.57
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Apr 01, 2025

    • Capital: GBP 1,308,415.03
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 09, 2025

    • Capital: GBP 1,301,139.53
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 16, 2025

    • Capital: GBP 1,294,607.15
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 02, 2025

    • Capital: GBP 1,306,978.72
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: general meeting (other than agm) be called on not less than 14 clear days notice 29/04/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of STHREE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANSON, Katharine
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    282816500001
    BALA, Sanjeevan
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritish238937670001
    BEACH, Andrew William
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritish216564210001
    BILEFIELD, James Daniel
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    United KingdomBritish116884170001
    COUGHLAN, Pauline Marie
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritish335375480001
    JOSS, Imogen Melissa
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritish213362820002
    LEHNE, Timo
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    GermanyGerman291030790001
    SHAPLAND, Rosemary Jean
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    United KingdomBritish343104230001
    COLLETTS, Ian Michael
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    Secretary
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    British64102680001
    HORNBUCKLE, Steven Colin
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Secretary
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    British73547870006
    NELSON, Michael John
    5 Egliston Road
    Putney
    SW15 1AL London
    Secretary
    5 Egliston Road
    Putney
    SW15 1AL London
    British86398420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARBER, Simon Peter
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    Director
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    United KingdomBritish16876070008
    BOTTRIELL, William Frederick
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    Director
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    EnglandBritish67882150001
    BOWTELL, John Paul Maurice
    Pardons
    78 East End Lane
    BN6 8UR Ditchling
    West Sussex
    Director
    Pardons
    78 East End Lane
    BN6 8UR Ditchling
    West Sussex
    British100166480002
    BRENDISH, Clayton Mark
    Horseshoe House
    London Road
    SL7 7SE Sunninghill, Ascot
    The Stables
    United Kingdom
    Director
    Horseshoe House
    London Road
    SL7 7SE Sunninghill, Ascot
    The Stables
    United Kingdom
    United KingdomBritish11857380004
    BRIEN, Barrie Christopher
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    United KingdomBritish68731570015
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritish64551510001
    CLEMENTS, Russell John
    Floor
    215, Great Portland Street
    W1W 5PN London
    5th
    United Kingdom
    Director
    Floor
    215, Great Portland Street
    W1W 5PN London
    5th
    United Kingdom
    United KingdomBritish41002020006
    COLLETTS, Ian Michael
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    Director
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    United KingdomBritish64102680001
    COLLIS, Denise Rosemary
    SW1V 1PH London
    Flat 5, 62 Eccleston Square
    United Kingdom
    Director
    SW1V 1PH London
    Flat 5, 62 Eccleston Square
    United Kingdom
    EnglandEnglish46527960002
    DORMAN, Mark John Craik
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    United KingdomBritish256675170001
    ELDEN, Gary Paul
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    United KingdomBritish74056170009
    FAHY, Anne Kathleen
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    EnglandIrish174845290001
    GEER, Dominic Charles Edward
    15 Groombridge Road
    E9 7DP London
    Director
    15 Groombridge Road
    E9 7DP London
    United KingdomBritish99784420001
    GOODSON, Paul Andrew
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British61978100005
    HAYLOCK, Colin Peter
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    Director
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    EnglandBritish47687610001
    HUGHES, Edward Justin
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    EnglandBritish118278900007
    LESNIAK, Alicja Barbara
    Flat 6
    28 Chesham Place Belgravia
    SW1X 8HG London
    Director
    Flat 6
    28 Chesham Place Belgravia
    SW1X 8HG London
    United KingdomBritish35883160004
    MACLEOD, Fiona Anne
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    Director
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    ScotlandBritish251548140001
    MCBRIDE, Brian
    Strathnairn
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    Director
    Strathnairn
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    British52733960002
    NELSON, Michael John
    5 Egliston Road
    Putney
    SW15 1AL London
    Director
    5 Egliston Road
    Putney
    SW15 1AL London
    British86398420001
    NOAKES, Sheila Valerie, Baroness
    Church House
    High Street, Goudhurst
    TN17 1AJ Cranbrook
    Kent
    Director
    Church House
    High Street, Goudhurst
    TN17 1AJ Cranbrook
    Kent
    United KingdomBritish72471560001
    O'DONNELL, Elaine
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    United KingdomIrish300707620002
    QUINN, Steven Maurice
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    Director
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    United KingdomIrish118283690001

    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