Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLONEFORM LIMITED
Company Information for

SLONEFORM LIMITED

PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
03905273
Private Limited Company
Active

Company Overview

About Sloneform Ltd
SLONEFORM LIMITED was founded on 2000-01-12 and has its registered office in London. The organisation's status is listed as "Active". Sloneform Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SLONEFORM LIMITED
 
Legal Registered Office
PENHURST HOUSE
352-356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW11
 
Filing Information
Company Number 03905273
Company ID Number 03905273
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 02:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLONEFORM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLONEFORM LIMITED

Current Directors
Officer Role Date Appointed
STUART PAGE
Company Secretary 2015-08-02
JOHN CROFTS ELKINGTON
Director 2000-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MINNA-LIISA LAWRENCE
Company Secretary 2014-09-30 2015-08-01
LEE MICHAEL BROOKS
Director 2010-05-01 2014-11-13
LEE MICHAEL BROOKS
Company Secretary 2007-09-11 2014-09-30
TOBY IAN ROYDS GORDON NICHOLSON
Director 2009-03-11 2010-05-01
CHARLES JAMES HAMILTON NEWTON
Director 2000-02-25 2009-03-11
ROBERT JOSEPH RADLEY
Company Secretary 2003-09-04 2007-09-11
COLIN STEWART SINCLAIR
Company Secretary 2000-02-25 2003-09-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-12 2000-02-25
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-12 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CROFTS ELKINGTON PENHURST HOLDINGS LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
JOHN CROFTS ELKINGTON PENHURST BUSINESS CENTRES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
JOHN CROFTS ELKINGTON CURZON ASSETS LIMITED Director 2010-05-01 CURRENT 1996-07-17 Active
JOHN CROFTS ELKINGTON DUSKSIDE LIMITED Director 2009-12-16 CURRENT 1986-08-12 Active
JOHN CROFTS ELKINGTON OWLEY INVESTMENTS LIMITED Director 2004-08-06 CURRENT 2004-08-04 Active
JOHN CROFTS ELKINGTON CARLTON CROFT LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JOHN CROFTS ELKINGTON JOHN ELKINGTON LIMITED Director 1996-03-25 CURRENT 1996-03-22 Active
JOHN CROFTS ELKINGTON PENHURST (INVESTMENTS) LTD Director 1992-11-24 CURRENT 1992-07-10 Active
JOHN CROFTS ELKINGTON PENHURST (ELKINGTON) LTD. Director 1992-08-01 CURRENT 1992-07-22 Active
JOHN CROFTS ELKINGTON PENHURST PROPERTIES LIMITED Director 1990-12-31 CURRENT 1987-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-06-07PSC02Notification of Penhurst Properties Limited as a person with significant control on 2022-06-07
2022-06-07PSC07CESSATION OF JOHN CROFTS ELKINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-10-26CH01Director's details changed for Mr John Croft Elkington on 2017-10-26
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23AP03Appointment of Mr Stuart Page as company secretary on 2015-08-02
2015-11-23TM02Termination of appointment of Minna-Liisa Lawrence on 2015-08-01
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0112/01/15 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL BROOKS
2014-09-30AP03Appointment of Mrs Minna-Liisa Lawrence as company secretary on 2014-09-30
2014-09-30TM02Termination of appointment of Lee Michael Brooks on 2014-09-30
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-13CH01Director's details changed for Mr John Croft Elkington on 2014-01-01
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-09AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-14AR0112/01/11 ANNUAL RETURN FULL LIST
2010-11-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-07AR0112/01/10 FULL LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY NICHOLSON
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROFT ELKINGTON / 01/01/2010
2010-05-05AP01DIRECTOR APPOINTED MR LEE MICHAEL BROOKS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBY NICHOLSON
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-03-12288aDIRECTOR APPOINTED TOBY IAN ROYDS GORDON NICHOLSON
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR CHARLES NEWTON
2009-02-11AUDAUDITOR'S RESIGNATION
2009-01-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-13363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-11363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288aNEW SECRETARY APPOINTED
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-27363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-31363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF
2005-09-09AUDAUDITOR'S RESIGNATION
2005-01-25363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-23363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-04288aNEW SECRETARY APPOINTED
2003-10-04288bSECRETARY RESIGNED
2003-03-08363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-01-26363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-11-09225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2000-10-23288bDIRECTOR RESIGNED
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-23288bSECRETARY RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SLONEFORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLONEFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLONEFORM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SLONEFORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLONEFORM LIMITED
Trademarks
We have not found any records of SLONEFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLONEFORM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SLONEFORM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SLONEFORM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLONEFORM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLONEFORM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.