STAMFORD PARAMOUNT LTD
Overview
| Company Name | STAMFORD PARAMOUNT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09615291 |
| 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 STAMFORD PARAMOUNT LTD?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is STAMFORD PARAMOUNT LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAMFORD PARAMOUNT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for STAMFORD PARAMOUNT LTD?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for STAMFORD PARAMOUNT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 23, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 23, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 11, 2022 | 1 pages | AD01 | ||
Registered office address changed from 82 Harris Close Hounslow TW3 4JJ United Kingdom to 191 Washington Street Bradford BD8 9QP on Sep 13, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Sep 06, 2022 | 2 pages | PSC01 | ||
Cessation of Dominic Monterio as a person with significant control on Sep 06, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Sep 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dominic Monterio as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Registered office address changed from 150 Jarrom Street Leicester LE2 7DF United Kingdom to 82 Harris Close Hounslow TW3 4JJ on Sep 20, 2021 | 1 pages | AD01 | ||
Cessation of Eliza Samuilova as a person with significant control on Aug 31, 2021 | 1 pages | PSC07 | ||
Notification of Dominic Monterio as a person with significant control on Aug 31, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Dominic Monterio as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Who are the officers of STAMFORD PARAMOUNT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| DUNNE, Terence | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| EVANS, Simon | Director | Lessingham Orton Brimbles PE2 5TP Peterborough 36 United Kingdom | United Kingdom | British | 201611000001 | |||||
| KARWACINSKI, Zbigniew | Director | PH1 2QA Perth 75 Nimmo Place United Kingdom | United Kingdom | Polish | 239504740001 | |||||
| MEEDS, James | Director | Church Gresley DE11 9TR Swadlincote 11 Salford Way England | England | British | 258201910001 | |||||
| MONTERIO, Dominic | Director | TW3 4JJ Hounslow 82 Harris Close United Kingdom | United Kingdom | Portuguese | 287452700001 | |||||
| PURDY, Jamie-Lee | Director | Thorold Road ME5 7EB Chatham 66 United Kingdom | United Kingdom | British | 200088620001 | |||||
| SAMUILOVA, Eliza | Director | LE2 7DF Leicester 150 Jarrom Street United Kingdom | United Kingdom | Latvian | 276257510001 | |||||
| WRAGG, Kevin | Director | Conway Drive LE12 9PN Shepshed 105 Leicestershire United Kingdom | United Kingdom | British | 206957020001 | |||||
| ZECHNER, Robert | Director | IP12 1DU Woodbridge Flat 2 12 New Street United Kingdom | United Kingdom | Austrian | 262521430001 |
Who are the persons with significant control of STAMFORD PARAMOUNT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Sep 06, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Dominic Monterio | Aug 31, 2021 | TW3 4JJ Hounslow 82 Harris Close United Kingdom | Yes |
Nationality: Portuguese Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Eliza Samuilova | Oct 21, 2020 | LE2 7DF Leicester 150 Jarrom Street United Kingdom | Yes |
Nationality: Latvian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Zechner | Aug 27, 2019 | IP12 1DU Woodbridge Flat 2 12 New Street United Kingdom | Yes |
Nationality: Austrian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Meeds | Apr 25, 2019 | Church Gresley DE11 9TR Swadlincote 11 Salford Way England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terence Dunne | Feb 20, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Zbigniew Karwacinski | Aug 30, 2017 | PH1 2QA Perth 75 Nimmo Place United Kingdom | Yes |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terence Dunne | Mar 15, 2017 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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