Background WavePink WaveYellow Wave

6 STAMFORD ROAD N.1. LIMITED (01355379)

6 STAMFORD ROAD N.1. LIMITED (01355379) is an active UK company. incorporated on 2 March 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 6 STAMFORD ROAD N.1. LIMITED has been registered for 48 years. Current directors include BROUTECHOUX, Genevieve, HAYTER, Jonathan Lloyd, WALL, Madeleine Anne.

Company Number
01355379
Status
active
Type
ltd
Incorporated
2 March 1978
Age
48 years
Address
6a Stamford Road, London, N1 4JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BROUTECHOUX, Genevieve, HAYTER, Jonathan Lloyd, WALL, Madeleine Anne
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 STAMFORD ROAD N.1. LIMITED

6 STAMFORD ROAD N.1. LIMITED is an active company incorporated on 2 March 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 6 STAMFORD ROAD N.1. LIMITED was registered 48 years ago.(SIC: 81100)

Status

active

Active since 48 years ago

Company No

01355379

LTD Company

Age

48 Years

Incorporated 2 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

6a Stamford Road London, N1 4JS,

Previous Addresses

77 Grasmere Road London N10 2DH
From: 14 January 2013To: 1 March 2021
17 Churston Gardens London N11 2NJ
From: 2 March 1978To: 14 January 2013
Timeline

5 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BROUTECHOUX, Genevieve

Active
6 Stamford Road, LondonN1 4JS
Secretary
Appointed 21 Sept 2003

BROUTECHOUX, Genevieve

Active
6 Stamford Road, LondonN1 4JS
Born May 1959
Director
Appointed 21 Sept 2003

HAYTER, Jonathan Lloyd

Active
Stamford Road, LondonN1 4JS
Born March 1970
Director
Appointed 24 Feb 2021

WALL, Madeleine Anne

Active
Stamford Road, LondonN1 4JS
Born June 1993
Director
Appointed 06 Feb 2025

HAINES, Trevor Paul

Resigned
6 Stamford Road, LondonN1 4JS
Secretary
Appointed 20 Nov 1996
Resigned 03 Apr 1997

HOLLAND, Jeremy David Hasse

Resigned
6a Stamford Road, LondonN1 4JS
Secretary
Appointed 03 Apr 1997
Resigned 21 Sept 2003

MCKAY, Frank

Resigned
6 Stamford Road, LondonN1 4JS
Secretary
Appointed N/A
Resigned 20 Nov 1996

CUNNINGHAM, Sarah Lewis

Resigned
6 Stamford Road, LondonN1 4JS
Born March 1964
Director
Appointed N/A
Resigned 18 Jan 1998

HAINES, Trevor Paul

Resigned
6 Stamford Road, LondonN1 4JS
Born June 1956
Director
Appointed N/A
Resigned 03 Apr 1997

HOBDAY, John Arthur

Resigned
PO BOX 71253, Dubai
Born January 1970
Director
Appointed 04 Jan 2008
Resigned 06 Feb 2025

HOLLAND, Jeremy David Hasse

Resigned
6a Stamford Road, LondonN1 4JS
Born June 1966
Director
Appointed 20 Nov 1996
Resigned 21 Sept 2003

JURGENSON, Andrew

Resigned
6 Stamford Road, LondonN1 4JS
Born October 1971
Director
Appointed 03 Apr 1997
Resigned 21 Sept 2003

MCKAY, Frank

Resigned
6 Stamford Road, LondonN1 4JS
Born March 1960
Director
Appointed N/A
Resigned 20 Nov 1996

REES, Robert John

Resigned
6b Stamford Road, LondonN1 4JS
Born September 1974
Director
Appointed 24 Aug 2003
Resigned 20 Dec 2007

ROBINSON, Rachael

Resigned
6 Stamford Road, LondonN1 4JS
Born September 1968
Director
Appointed N/A
Resigned 20 Nov 1996

URCH, David

Resigned
6 Stamford Road, LondonN1 4JS
Born July 1974
Director
Appointed 31 Oct 1997
Resigned 24 Aug 2003

WHITEHILL, Caroline Joanna

Resigned
Stamford Road, LondonN1 4JS
Born April 1968
Director
Appointed 01 Oct 2003
Resigned 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
14 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 1999
AAAnnual Accounts
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 1990
AAAnnual Accounts
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 January 1990
AAAnnual Accounts
Resolution
2 January 1990
RESOLUTIONSResolutions
Legacy
2 January 1990
363363
Legacy
12 January 1989
288288
Resolution
22 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Dormant
11 May 1988
AAAnnual Accounts
Resolution
11 May 1988
RESOLUTIONSResolutions
Legacy
11 May 1988
363363
Legacy
30 March 1988
288288
Legacy
25 November 1987
363363
Legacy
25 November 1987
363363
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
AC05AC05
Resolution
28 October 1978
RESOLUTIONSResolutions
Incorporation Company
2 March 1978
NEWINCIncorporation
Miscellaneous
2 March 1978
MISCMISC