Company NameStelios Koutsidis Ltd
DirectorsStilianos Koutsidis and Michail Koutsidis
Company StatusActive
Company Number06105175
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous NameMandarin (0229) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStilianos Koutsidis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed29 March 2007(1 month, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Demmings Road
Cheadle
Cheshire
SK8 2LF
Secretary NameLoretta Koutsidou
NationalityBritish
StatusCurrent
Appointed29 March 2007(1 month, 1 week after company formation)
Appointment Duration17 years
RoleAccounts Clerk
Correspondence Address7 Demmings Road
Cheadle
Cheshire
SK8 2LF
Director NameMr Michail Koutsidis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed18 September 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address7 Demmings Road
Cheadle
Cheshire
SK8 2LF
Director NameIan Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirrel
CH63 0EN
Wales
Secretary NameMrs Janene Lisa Rudge
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Spruce Close
Woolston
Warrington
Cheshire
WA1 4EA

Location

Registered Address7 Demmings Road
Cheadle
Cheshire
SK8 2LF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£549
Cash£921
Current Liabilities£11,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Filing History

6 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
20 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
8 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
6 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 September 2019Change of details for Mr Stilianos Koutsidis as a person with significant control on 18 September 2019 (2 pages)
30 September 2019Appointment of Mr Michail Koutsidis as a director on 18 September 2019 (2 pages)
30 September 2019Notification of Michail Koutsidis as a person with significant control on 18 September 2019 (2 pages)
1 May 2019Director's details changed for Stilanos Koutsidis on 1 May 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Secretary's details changed for Loretta Koutsidis on 11 June 2010 (1 page)
18 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 March 2011Secretary's details changed for Loretta Koutsidis on 11 June 2010 (1 page)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Secretary's details changed for Loretta Daley on 14 March 2010 (1 page)
19 March 2010Director's details changed for Stilanos Koutsidis on 14 March 2010 (2 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Loretta Daley on 14 March 2010 (1 page)
19 March 2010Director's details changed for Stilanos Koutsidis on 14 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 March 2008Return made up to 14/02/08; full list of members (3 pages)
12 March 2008Return made up to 14/02/08; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
11 June 2007Registered office changed on 11/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
28 April 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
12 April 2007Company name changed mandarin (0229) LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed mandarin (0229) LIMITED\certificate issued on 12/04/07 (2 pages)
14 February 2007Incorporation (15 pages)
14 February 2007Incorporation (15 pages)