Background WavePink WaveYellow Wave

STAMFORD PUBLICATIONS LIMITED (00881608)

STAMFORD PUBLICATIONS LIMITED (00881608) is an active UK company. incorporated on 16 June 1966. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAMFORD PUBLICATIONS LIMITED has been registered for 59 years. Current directors include ILIFFE, Edward Richard, The Honourable.

Company Number
00881608
Status
active
Type
ltd
Incorporated
16 June 1966
Age
59 years
Address
67 Winship Road, Cambridge, CB24 6PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ILIFFE, Edward Richard, The Honourable
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD PUBLICATIONS LIMITED

STAMFORD PUBLICATIONS LIMITED is an active company incorporated on 16 June 1966 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAMFORD PUBLICATIONS LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00881608

LTD Company

Age

59 Years

Incorporated 16 June 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

TRADE SERVICE PUBLICATIONS (STAMFORD) LIMITED
From: 16 June 1966To: 10 November 2008
Contact
Address

67 Winship Road Milton Cambridge, CB24 6PP,

Previous Addresses

2 Garden Grove Whittlesey Peterborough Cambridgeshire PE7 1EL
From: 29 March 2011To: 4 June 2019
Trade Service Information Ltd Cherryholt Road Stamford Lincolnshire PE9 2EP
From: 16 June 1966To: 29 March 2011
Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHEPHERD, William

Active
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 01 Aug 2025

ILIFFE, Edward Richard, The Honourable

Active
Burnt Hill, ThatchamRG18 0UX
Born September 1968
Director
Appointed 21 May 2019

GRAY, Duncan

Resigned
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 26 Feb 2020
Resigned 01 Aug 2025

HOPKINS, Douglas Alan

Resigned
39 Kesteven Road, StamfordPE9 1SX
Secretary
Appointed N/A
Resigned 29 Feb 1996

JACKSON, Russell Henry

Resigned
Garden Grove, PeterboroughPE7 1EL
Secretary
Appointed 01 Mar 1996
Resigned 21 May 2019

BULLARD, Michael

Resigned
62 Tinwell Road, StamfordPE9 2SD
Born April 1957
Director
Appointed N/A
Resigned 17 Dec 2002

BULLARD, Paul

Resigned
6 Crocket Lane, OakhamLE15 8PW
Born August 1921
Director
Appointed N/A
Resigned 17 Jul 1994

DUNSEATH, Donna Jacqueline

Resigned
StamfordPE9 2RN
Born January 1956
Director
Appointed 28 Oct 2008
Resigned 21 May 2019

LUCKINS, Andrew Roger

Resigned
20 Park Lane, KnebworthSG3 6PH
Born August 1950
Director
Appointed N/A
Resigned 14 Aug 1997

PYLE, Charles Joseph

Resigned
Jamestown, Rhode Island02835
Born March 1947
Director
Appointed N/A
Resigned 21 May 2019

SIMPSON, James Alan

Resigned
PO BOX 2608, Rancho Santa Fe
Born October 1947
Director
Appointed N/A
Resigned 31 May 1999

Persons with significant control

2

1 Active
1 Ceased
Winship Road, CambridgeCB24 6PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2019
Minerva Business Park, PeterboroughPE2 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Legacy
13 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
12 April 1995
225(1)225(1)
Accounts With Accounts Type Dormant
14 March 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
288288
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1993
AAAnnual Accounts
Legacy
11 March 1993
363b363b
Legacy
10 January 1993
288288
Accounts With Accounts Type Dormant
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
2 March 1989
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87