Background WavePink WaveYellow Wave

STADIUM ZIRKON UK LIMITED (02126710)

STADIUM ZIRKON UK LIMITED (02126710) is an active UK company. incorporated on 29 April 1987. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). STADIUM ZIRKON UK LIMITED has been registered for 38 years. Current directors include BUCKLEY, Ian.

Company Number
02126710
Status
active
Type
ltd
Incorporated
29 April 1987
Age
38 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BUCKLEY, Ian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM ZIRKON UK LIMITED

STADIUM ZIRKON UK LIMITED is an active company incorporated on 29 April 1987 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). STADIUM ZIRKON UK LIMITED was registered 38 years ago.(SIC: 27900)

Status

active

Active since 38 years ago

Company No

02126710

LTD Company

Age

38 Years

Incorporated 29 April 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ZIRKON LIMITED
From: 4 January 2000To: 11 November 2008
FURON LIMITED
From: 29 June 1990To: 4 January 2000
SAMUEL MOORE LIMITED
From: 5 June 1987To: 29 June 1990
PRESTON REEDS LIMITED
From: 29 April 1987To: 5 June 1987
Contact
Address

Fourth Floor, St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ
From: 29 April 1987To: 17 July 2018
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 13
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Jul 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Jan 24
Director Left
Dec 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
West Street, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 30 Jun 2023

BRAZIER, Ian Bernard

Resigned
5 Caesar Close, PeterboroughPE6 9PN
Secretary
Appointed N/A
Resigned 03 Feb 1995

DUDDY, Martin Roger

Resigned
27 Lister Drive, NorthamptonNN4 9XE
Secretary
Appointed 11 Apr 1996
Resigned 25 Jul 1996

HETZEL, Andrew

Resigned
24 Vetchfield, PeterboroughPE2 5FH
Secretary
Appointed 03 Feb 1995
Resigned 15 Mar 1996

MENSON, John Lewis

Resigned
12 Staffords Lane, NorthamptonNN6 7AT
Secretary
Appointed 25 Jul 1996
Resigned 31 Jan 1998

NICHOLS, Melanie

Resigned
22 Spring Close, LutterworthLE17 4DD
Secretary
Appointed 30 Dec 1999
Resigned 17 Jan 2000

PASS, Kelvin John

Resigned
West Wing Lighthorne Rough, Moreton MorrellCV35 9DB
Secretary
Appointed 31 Jan 1998
Resigned 30 Dec 1999

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 31 Oct 2008
Resigned 27 Sept 2012

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 17 Jan 2000
Resigned 31 Oct 2008

BARTER, Mark

Resigned
4 Olde Connecticut Path, Westborough
Born June 1951
Director
Appointed 21 Dec 1999
Resigned 30 Dec 1999

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2023

BRAZIER, Ian Bernard

Resigned
5 Caesar Close, PeterboroughPE6 9PN
Born October 1953
Director
Appointed N/A
Resigned 03 Feb 1995

CHASE, Jennifer Marianne Alison

Resigned
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022
Resigned 09 Dec 2025

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 31 Mar 2022
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

COX, Michael David

Resigned
24 Hampden Way, RugbyCV22 7NW
Born March 1949
Director
Appointed 30 Dec 1999
Resigned 08 Jan 2015

DISPAS, Yves Edouard Marie

Resigned
Allee Des Meanges 2, Chatelineau
Born December 1958
Director
Appointed 03 Feb 1995
Resigned 13 Mar 1996

ESTELL, Joanne Elizabeth

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

HAGAN, James Michael

Resigned
29345 Avocet Lane, Laguna Niguel California 92677FOREIGN
Born July 1939
Director
Appointed N/A
Resigned 30 Dec 1999

HETZEL, Andrew

Resigned
24 Vetchfield, PeterboroughPE2 5FH
Born September 1968
Director
Appointed 03 Feb 1995
Resigned 15 Mar 1996

HOUDESHELL, Monty Alan

Resigned
29982 Ivy Glenn Drive, Laguna Niguel Ca 92677FOREIGN
Born August 1948
Director
Appointed N/A
Resigned 30 Dec 1999

INSKIP, Anthony

Resigned
Chapel House, RugbyCV23 8DH
Born May 1962
Director
Appointed 30 Dec 1999
Resigned 23 Oct 2013

NICHOLS, Melanie

Resigned
Jason Lodge, GilmortonLE17 5LT
Born April 1963
Director
Appointed 30 Dec 1999
Resigned 13 Jul 2005

NOONAN, Terrence Armstrong

Resigned
1199 South Chillicothe Road, Aurora Ohio 44202FOREIGN
Born September 1937
Director
Appointed N/A
Resigned 15 Feb 1999

PACE, Lawrence Timothy

Resigned
Chausse De Tirlemont 100, 5030 GemblouxFOREIGN
Born May 1952
Director
Appointed N/A
Resigned 31 May 1993

PASS, Kelvin John

Resigned
19 Avenue Road, Stratford Upon AvonCV37 6UW
Born December 1952
Director
Appointed 30 Dec 1999
Resigned 31 Oct 2008

PAUES, Staffan Johan Tedodor

Resigned
33 Avenue Des Buissons, Rhode-St-Genese
Born April 1941
Director
Appointed 17 Jan 1994
Resigned 22 Jan 1996

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 10 Oct 2011
Resigned 31 Mar 2022

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 31 Oct 2008
Resigned 30 Apr 2011

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 31 Oct 2008
Resigned 22 Apr 2009

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Born January 1968
Director
Appointed 31 Oct 2008
Resigned 27 Sept 2012

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

206

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 January 2024
SH19Statement of Capital
Legacy
22 January 2024
CAP-SSCAP-SS
Legacy
22 January 2024
SH20SH20
Resolution
22 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Legacy
6 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2009
AUDAUD
Legacy
27 December 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 November 2008
AUDAUD
Legacy
12 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
6 July 2004
287Change of Registered Office
Auditors Resignation Company
4 May 2004
AUDAUD
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363aAnnual Return
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363aAnnual Return
Legacy
8 May 2000
363aAnnual Return
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
287Change of Registered Office
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Memorandum Articles
5 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1999
244244
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
244244
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
2 December 1997
244244
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
3 December 1996
244244
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
288288
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Legacy
20 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Resolution
3 February 1995
RESOLUTIONSResolutions
Legacy
3 February 1995
88(2)R88(2)R
Legacy
3 February 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
22 July 1993
288288
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
22 May 1991
363aAnnual Return
Legacy
10 May 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Certificate Change Of Name Company
28 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 February 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
21 October 1988
123Notice of Increase in Nominal Capital
Resolution
21 October 1988
RESOLUTIONSResolutions
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
19 November 1987
288288
Legacy
19 November 1987
225(1)225(1)
Legacy
10 September 1987
325325
Legacy
10 September 1987
287Change of Registered Office
Legacy
10 September 1987
353353
Memorandum Articles
16 July 1987
MEM/ARTSMEM/ARTS
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Resolution
25 June 1987
RESOLUTIONSResolutions
Legacy
25 June 1987
288288
Memorandum Articles
18 June 1987
MEM/ARTSMEM/ARTS
Resolution
18 June 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1987
287Change of Registered Office
Legacy
4 June 1987
288288
Certificate Incorporation
29 April 1987
CERTINCCertificate of Incorporation