Background WavePink WaveYellow Wave

STIMLER TZEDOKOH LIMITED (03479995)

STIMLER TZEDOKOH LIMITED (03479995) is an active UK company. incorporated on 12 December 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STIMLER TZEDOKOH LIMITED has been registered for 28 years. Current directors include STIMLER, Martin, STIMLER, Steven.

Company Number
03479995
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1997
Age
28 years
Address
Martin House, London, E5 8QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STIMLER, Martin, STIMLER, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIMLER TZEDOKOH LIMITED

STIMLER TZEDOKOH LIMITED is an active company incorporated on 12 December 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STIMLER TZEDOKOH LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03479995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CLEAR RANGE LIMITED
From: 12 December 1997To: 20 January 2004
Contact
Address

Martin House Downs Road London, E5 8QJ,

Previous Addresses

Martin House Downs Road London E5 8QP
From: 12 December 1997To: 21 May 2012
Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STIMLER, Martin

Active
28 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 12 Dec 1997

STIMLER, Martin

Active
28 Grosvenor Gardens, LondonNW11 0HG
Born March 1958
Director
Appointed 12 Dec 1997

STIMLER, Steven

Active
20 Oakfields Road, LondonNW11 0HY
Born June 1966
Director
Appointed 12 Dec 1997

HARFORD NOMINEES LIMITED

Resigned
Harford House, LondonW1N 6BH
Corporate secretary
Appointed 12 Dec 1997
Resigned 12 Dec 1997

STIMLER, Jacob

Resigned
69 Highfield Gardens, LondonNW11 9HA
Born June 1932
Director
Appointed 12 Dec 1997
Resigned 04 Sept 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Jacob Stimler

Ceased
LondonNW11 9HA
Born June 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2025

Mr Martin Stimler

Active
LondonNW11 0HG
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Stimler

Active
LondonNW11 0HY
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
353353
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1999
AAAnnual Accounts
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Incorporation Company
12 December 1997
NEWINCIncorporation