About

Registered Number: 03299479
Date of Incorporation: 06/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Account Direct Limited, Elsinore House, Aylesbury, Buckinghamshire, HP20 2NQ

 

Based in Buckinghamshire, Stiona Software Ltd was registered on 06 January 1997, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Stiona Software Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONVERY, Stephen Patrick 01 September 2004 - 1
MALONE, Jason 01 September 2004 - 1
MCLEAN, Stuart 06 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Fiona Marie, Dr 06 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 24 March 2014
SH01 - Return of Allotment of shares 22 July 2013
AA - Annual Accounts 05 June 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
AR01 - Annual Return 07 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 14 February 2011
AA01 - Change of accounting reference date 23 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 December 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 08 January 2003
225 - Change of Accounting Reference Date 11 March 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 October 2000
363a - Annual Return 16 August 2000
AA - Annual Accounts 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
225 - Change of Accounting Reference Date 12 February 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2005 Outstanding

N/A

Charge deed 12 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.