Background WavePink WaveYellow Wave

STEVENSON & CO ACCOUNTANTS LIMITED (05678828)

STEVENSON & CO ACCOUNTANTS LIMITED (05678828) is an active UK company. incorporated on 18 January 2006. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. STEVENSON & CO ACCOUNTANTS LIMITED has been registered for 20 years. Current directors include BEARE, Philip.

Company Number
05678828
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARE, Philip
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENSON & CO ACCOUNTANTS LIMITED

STEVENSON & CO ACCOUNTANTS LIMITED is an active company incorporated on 18 January 2006 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. STEVENSON & CO ACCOUNTANTS LIMITED was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05678828

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Mar 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRENTWOOD SECRETARIES LTD

Active
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 20 Nov 2015

BEARE, Philip

Active
198 Ongar Road, BrentwoodCM15 9DX
Born December 1960
Director
Appointed 18 Jan 2006

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 18 Jan 2006
Resigned 18 Jan 2006

FRONTLEADER INVESTMENTS LTD

Resigned
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 18 Jan 2006
Resigned 20 Nov 2015

DIMOND, Ruth Patricia

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born May 1961
Director
Appointed 01 Aug 2015
Resigned 29 Mar 2022

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 18 Jan 2006
Resigned 18 May 2015

Persons with significant control

1

Mr. Philip Neil Beare

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Resolution
16 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Resolution
18 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
287Change of Registered Office
Legacy
3 March 2008
353353
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Incorporation Company
18 January 2006
NEWINCIncorporation