Background WavePink WaveYellow Wave

STANMORE SYSTEMS LTD (02144288)

STANMORE SYSTEMS LTD (02144288) is an active UK company. incorporated on 2 July 1987. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STANMORE SYSTEMS LTD has been registered for 38 years. Current directors include WILLIAMS, Paul John.

Company Number
02144288
Status
active
Type
ltd
Incorporated
2 July 1987
Age
38 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Paul John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANMORE SYSTEMS LTD

STANMORE SYSTEMS LTD is an active company incorporated on 2 July 1987 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STANMORE SYSTEMS LTD was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02144288

LTD Company

Age

38 Years

Incorporated 2 July 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

STANMORE VIDEO SALES LIMITED
From: 22 June 1995To: 3 November 1997
QUADRANT VIDEO SYSTEMS LIMITED
From: 15 December 1989To: 22 June 1995
MIDLANDS VIDEO SYSTEMS LIMITED
From: 11 September 1987To: 15 December 1989
GRADESTORM LIMITED
From: 2 July 1987To: 11 September 1987
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 20 December 2012To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 2 July 1987To: 20 December 2012
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Left
May 10
Director Joined
May 10
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

WILLIAMS, Paul John

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born May 1969
Director
Appointed 26 Aug 2025

ASHE, Vincent

Resigned
5 Ellington Way, EpsomKT18 5TA
Secretary
Appointed 16 Nov 1992
Resigned 02 Jun 1994

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

HOPE, Stephen George

Resigned
Aughton Hall 68 Main Street, SheffieldS26 3XJ
Secretary
Appointed 28 Jun 1994
Resigned 02 Jan 1997

KINNIBURGH, Donald Walter

Resigned
1 Valley View, CoalvilleLE67 8PL
Secretary
Appointed N/A
Resigned 16 Nov 1992

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 20 Dec 2001
Resigned 11 May 2016

ROBINSON, Glenn

Resigned
15 Packhorse Road, MelbourneDE73 1EG
Secretary
Appointed 02 Jan 1997
Resigned 20 Dec 2001

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

ASHE, Vincent

Resigned
5 Ellington Way, EpsomKT18 5TA
Born October 1954
Director
Appointed 30 Jun 1992
Resigned 02 Jun 1994

BEDFORD, David Michael

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born January 1968
Director
Appointed 06 Jan 2020
Resigned 01 Jul 2022

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1964
Director
Appointed 30 Nov 2018
Resigned 18 Apr 2019

BODDY, Michael Gordon

Resigned
Birchwood Farm, LincolnLN6 9EA
Born September 1949
Director
Appointed N/A
Resigned 23 May 2003

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

BROTHERS, Robert John Francis

Resigned
No 13 Bolden RoadFOREIGN
Born September 1941
Director
Appointed N/A
Resigned 29 Jul 1992

CLARK, Peter James

Resigned
166 Attenborough Lane, NottinghamNG9 6AB
Born December 1937
Director
Appointed N/A
Resigned 30 Jun 1992

DOUGLAS, Andrew Vladimir

Resigned
Flat 10, LondonSW10 9RG
Born December 1954
Director
Appointed 30 Jun 1992
Resigned 11 Feb 1993

ELDRED, Stephen Derrick

Resigned
8 Woodland Way, Woodford GreenIG8 0QG
Born August 1959
Director
Appointed 10 Nov 1994
Resigned 21 Aug 1997

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

GREGORY, Paul Arthur

Resigned
28 Kirkby Road, SheffieldS12 2LY
Born July 1952
Director
Appointed 23 Apr 1993
Resigned 22 Sept 2000

HOPE, Stephen George

Resigned
Aughton Hall 68 Main Street, SheffieldS26 3XJ
Born February 1947
Director
Appointed 23 Apr 1993
Resigned 02 Jan 1997

KINNIBURGH, Donald Walter

Resigned
1 Valley View, CoalvilleLE67 8PL
Born July 1950
Director
Appointed N/A
Resigned 16 Nov 1992

LARNDER, Amanda Louise

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 04 Jul 2022
Resigned 26 Aug 2025

LARNDER, Amanda Louise

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 18 Apr 2019
Resigned 06 Jan 2020

MORTON, John Cockburn

Resigned
Heathfield House, SouthamptonSO32 2PQ
Born January 1944
Director
Appointed N/A
Resigned 09 Dec 1992

NEEDHAM, Kim Martin

Resigned
4 Tanyard Close, DerbyDE74 2TS
Born August 1955
Director
Appointed N/A
Resigned 16 Nov 1992

ROBINSON, Glenn

Resigned
15 Packhorse Road, MelbourneDE73 1EG
Born April 1966
Director
Appointed 02 Jan 1997
Resigned 23 May 2003

SHEPHERD, John, Mr.

Resigned
88 Birmingham Road, StudleyB80 7AS
Born December 1953
Director
Appointed 06 May 2010
Resigned 31 Jan 2015

SINGLETON, Russell Craig

Resigned
417 Whirlowdale Road, SheffieldS11 9NG
Born January 1959
Director
Appointed 23 Apr 1993
Resigned 06 May 2010

SINGLETON, Russell Craig

Resigned
417 Whirlowdale Road, SheffieldS11 9NG
Born January 1959
Director
Appointed N/A
Resigned 30 Jun 1992

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Born February 1976
Director
Appointed 31 Jan 2015
Resigned 30 Nov 2018

WILLIAMS, Paul John

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born August 1969
Director
Appointed 26 Aug 2025
Resigned 26 Aug 2025

WRAGG, George Colin

Resigned
115 Middlecroft Road, ChesterfieldS43 3XH
Born May 1962
Director
Appointed 23 Apr 1993
Resigned 01 May 2002

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed 12 Mar 2001
Resigned 18 Apr 2019

Persons with significant control

1

Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Corporate Director Company With Change Date
2 January 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Corporate Director Company With Change Date
20 December 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Corporate Director Company With Change Date
16 December 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
20 March 1998
AAMDAAMD
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 August 1997
AAAnnual Accounts
Resolution
15 July 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
21 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
20 July 1994
288288
Legacy
6 July 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Legacy
6 January 1993
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
363b363b
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
88(2)R88(2)R
Legacy
13 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
13 August 1991
403aParticulars of Charge Subject to s859A
Legacy
24 June 1991
288288
Legacy
23 April 1991
288288
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Certificate Change Of Name Company
14 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1989
287Change of Registered Office
Legacy
6 March 1989
288288
Accounts With Accounts Type Full Group
22 February 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
31 January 1989
225(1)225(1)
Legacy
5 December 1988
288288
Legacy
17 November 1988
288288
Memorandum Articles
2 November 1988
MEM/ARTSMEM/ARTS
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
287Change of Registered Office
Legacy
25 August 1988
225(1)225(1)
Memorandum Articles
14 October 1987
MEM/ARTSMEM/ARTS
Legacy
17 September 1987
287Change of Registered Office
Legacy
17 September 1987
288288
Legacy
17 September 1987
224224
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
287Change of Registered Office
Certificate Change Of Name Company
10 September 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 August 1987
MEM/ARTSMEM/ARTS
Resolution
18 August 1987
RESOLUTIONSResolutions
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Incorporation Company
2 July 1987
NEWINCIncorporation