ST SECRETARIAL SERVICES LIMITED

ST SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05132943
    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 ST SECRETARIAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ST SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    Mcmillan Suite , 9-11 Gunnery Terrace
    Woolwich
    SE18 6SW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST SECRETARIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ST SECRETARIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for ST SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to May 31, 2025

    5 pagesAA

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England to Mcmillan Suite , 9-11 Gunnery Terrace Woolwich London SE18 6SW on Jul 18, 2025

    1 pagesAD01

    Unaudited abridged accounts made up to May 31, 2024

    5 pagesAA

    Registered office address changed from 3 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD on Oct 19, 2024

    1 pagesAD01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2023

    5 pagesAA

    Termination of appointment of Iris Conde as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mrs Rosa Silva as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2022

    6 pagesAA

    Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on Sep 29, 2022

    1 pagesAD01

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on Sep 08, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to May 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2016

    4 pagesAA

    Who are the officers of ST SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVA, Rosa
    Woolwich
    SE18 6SW London
    Mcmillan Suite , 9-11 Gunnery Terrace
    United Kingdom
    Director
    Woolwich
    SE18 6SW London
    Mcmillan Suite , 9-11 Gunnery Terrace
    United Kingdom
    MalaysiaMalaysian319597970001
    CONDE, Iris
    Flat 4 Carisbrooke Court
    The Park
    DA14 6AL Sidcup
    Kent
    Secretary
    Flat 4 Carisbrooke Court
    The Park
    DA14 6AL Sidcup
    Kent
    Slovakia105774160001
    KRCAHOVA, Sylvia
    19 Borrowdale
    Robert Street
    NW1 3QG London
    Secretary
    19 Borrowdale
    Robert Street
    NW1 3QG London
    Slovakia102691930001
    PUHALLOVA, Ivana
    24 Howard Road
    8 Phoenix Court South Norwood
    SE25 5BJ London
    Secretary
    24 Howard Road
    8 Phoenix Court South Norwood
    SE25 5BJ London
    Slovak116765450001
    SILVA, Ronnie, Dr
    Orient Court
    Kings Hill
    ME19 4JH West Malling
    1
    Kent
    United Kingdom
    Secretary
    Orient Court
    Kings Hill
    ME19 4JH West Malling
    1
    Kent
    United Kingdom
    British137158690001
    SILVA, Ronnie, Dr
    1 Orient Court Kings Hill
    ME19 4JH West Malling
    Kent
    Secretary
    1 Orient Court Kings Hill
    ME19 4JH West Malling
    Kent
    British125908470001
    TALIB, Lutfi Bin Salim Bin
    Sheridan Garden
    HA3 0JT Kenton
    26
    Middlesex
    Secretary
    Sheridan Garden
    HA3 0JT Kenton
    26
    Middlesex
    Singaporean129829410001
    CLEVERDALE LEGAL LIMITED
    International House
    Cray Avenue
    BR5 3RS Orpington
    Secretary
    International House
    Cray Avenue
    BR5 3RS Orpington
    96736190001
    CONDE, Iris
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    Director
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    United KingdomBritish167430550001
    CONDE, Iris
    Nisbett Walk
    DA14 6BT Sidcup
    3
    England
    Director
    Nisbett Walk
    DA14 6BT Sidcup
    3
    England
    SlovakiaSlovak178230970001
    CONDE, Iris
    2 Hoblands End
    BR7 6HH Chislehurst
    Kent
    Director
    2 Hoblands End
    BR7 6HH Chislehurst
    Kent
    Slovakian99513490001
    JAMES, Milton
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    Director
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    EnglandBritish161992370001
    KUMAR, Siona
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    Director
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    MalaysiaMalaysia176523070001
    SILVA, Ronie, Dr
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    United Kingdom
    Director
    International House
    Cray Avenue
    BR5 3RS Orpington
    Ashfields Suite
    Kent
    United Kingdom
    United KingdomMalaysian125908470008
    SILVA, Rosa
    351 Jalan Kuang Gunung
    Taman Kepong
    52100 Kepong
    Kuala Lumpur
    Malaysia
    Director
    351 Jalan Kuang Gunung
    Taman Kepong
    52100 Kepong
    Kuala Lumpur
    Malaysia
    Malaysian97822810001
    TALIB, Lutfi Bin Salim Bin
    Sheridan Garden
    HA3 0JT Kenton
    26
    Middlesex
    Director
    Sheridan Garden
    HA3 0JT Kenton
    26
    Middlesex
    United KingdomSingaporean129829410001

    Who are the persons with significant control of ST SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Iris Conde
    Woolwich
    SE18 6SW London
    Mcmillan Suite , 9-11 Gunnery Terrace
    United Kingdom
    Apr 06, 2016
    Woolwich
    SE18 6SW London
    Mcmillan Suite , 9-11 Gunnery Terrace
    United Kingdom
    No
    Nationality: Slovak
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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