Background WavePink WaveYellow Wave

STAT CONTROL LIMITED (02032929)

STAT CONTROL LIMITED (02032929) is an active UK company. incorporated on 1 July 1986. with registered office in 53 St James's Drive. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STAT CONTROL LIMITED has been registered for 39 years. Current directors include KEFFORD, Clive Alexander Manfred.

Company Number
02032929
Status
active
Type
ltd
Incorporated
1 July 1986
Age
39 years
Address
53 St James's Drive, SW17 7RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEFFORD, Clive Alexander Manfred
SIC Codes
68100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAT CONTROL LIMITED

STAT CONTROL LIMITED is an active company incorporated on 1 July 1986 with the registered office located in 53 St James's Drive. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STAT CONTROL LIMITED was registered 39 years ago.(SIC: 68100, 74909)

Status

active

Active since 39 years ago

Company No

02032929

LTD Company

Age

39 Years

Incorporated 1 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DREAMLINK FINANCE LIMITED
From: 1 July 1986To: 23 March 1988
Contact
Address

53 St James's Drive London , SW17 7RN,

Timeline

5 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Jun 86
Company Founded
Jun 86
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KEFFORD, Clive Alexander Manfred

Active
53 St James's Drive, LondonSW17 7RN
Secretary
Appointed 23 Feb 2009

KEFFORD, Clive Alexander Manfred

Active
53 St James's Drive, LondonSW17 7RN
Born May 1963
Director
Appointed N/A

THACKER, Richard Stephen

Resigned
98 Gordon Hill, EnfieldEN2 0QS
Secretary
Appointed N/A
Resigned 23 Feb 2009

DAY, Nicholas David Owen

Resigned
2a Telford Court, LondonSW2 4RH
Born November 1964
Director
Appointed N/A
Resigned 27 May 2004

ORME, Stephen Jeremy

Resigned
Flat 2 14 Tressillian Crescent, LondonSE4 1QJ
Born July 1966
Director
Appointed 01 Mar 1994
Resigned 30 Jun 2001

THACKER, Richard Stephen

Resigned
98 Gordon Hill, EnfieldEN2 0QS
Born June 1962
Director
Appointed N/A
Resigned 27 May 2004

Persons with significant control

1

Mr Clive Alexander Manfred Kefford

Active
53 St James's DriveSW17 7RN
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
13 September 2005
169169
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
26 July 1996
88(2)R88(2)R
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
19 June 1995
287Change of Registered Office
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
288288
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
2 September 1993
287Change of Registered Office
Legacy
2 September 1993
88(2)R88(2)R
Resolution
2 September 1993
RESOLUTIONSResolutions
Legacy
2 September 1993
123Notice of Increase in Nominal Capital
Legacy
15 February 1993
288288
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
287Change of Registered Office
Legacy
20 February 1991
288288
Legacy
20 February 1991
363aAnnual Return
Legacy
9 January 1991
363aAnnual Return
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
2 August 1990
88(3)88(3)
Legacy
2 August 1990
88(2)O88(2)O
Resolution
25 July 1990
RESOLUTIONSResolutions
Legacy
25 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Dormant
1 November 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 1989
AAAnnual Accounts
Legacy
19 October 1989
288288
Memorandum Articles
26 July 1989
MEM/ARTSMEM/ARTS
Resolution
20 July 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Legacy
22 June 1988
363363
Legacy
14 June 1988
288288
Legacy
1 June 1988
PUC 5PUC 5
Legacy
22 April 1988
287Change of Registered Office
Certificate Change Of Name Company
22 March 1988
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
288288
Legacy
28 July 1986
287Change of Registered Office
Legacy
28 July 1986
288288
Certificate Incorporation
1 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
1 July 1986
NEWINCIncorporation
Incorporation Company
1 July 1986
NEWINCIncorporation