Background WavePink WaveYellow Wave

STUKELEY BUSINESS CENTRE LIMITED (02271115)

STUKELEY BUSINESS CENTRE LIMITED (02271115) is an active UK company. incorporated on 24 June 1988. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STUKELEY BUSINESS CENTRE LIMITED has been registered for 37 years. Current directors include ASHMEAD, Mike Mehrdad, Dr, MCCAFFREY, Anthony John.

Company Number
02271115
Status
active
Type
ltd
Incorporated
24 June 1988
Age
37 years
Address
Unit 1 Stukeley Business Centre, Huntingdon, PE29 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASHMEAD, Mike Mehrdad, Dr, MCCAFFREY, Anthony John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUKELEY BUSINESS CENTRE LIMITED

STUKELEY BUSINESS CENTRE LIMITED is an active company incorporated on 24 June 1988 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STUKELEY BUSINESS CENTRE LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02271115

LTD Company

Age

37 Years

Incorporated 24 June 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

STUKELEY MANAGEMENT COMPANY LIMITED
From: 24 June 1988To: 2 September 1988
Contact
Address

Unit 1 Stukeley Business Centre Blackstone Road Huntingdon, PE29 6EF,

Previous Addresses

Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF
From: 24 June 1988To: 19 May 2016
Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
May 16
Director Left
Mar 20
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WALDRON, Lisa

Active
Emery Crescent, HuntingdonPE28 4YE
Secretary
Appointed 13 Apr 2023

ASHMEAD, Mike Mehrdad, Dr

Active
Stukeley Business Centre, HuntingdonPE29 6EF
Born September 1949
Director
Appointed 17 Apr 2002

MCCAFFREY, Anthony John

Active
Stukeley Business Centre, HuntingdonPE29 6EF
Born July 1972
Director
Appointed 01 Jun 2015

MURPHY, Paul

Resigned
New Grove House, Dorridge SolihullB93 8UB
Secretary
Appointed 26 Nov 1998
Resigned 30 Apr 2002

ORTON, Christine Anne

Resigned
8 Hardwick Road, Sutton ColdfieldB74 3BU
Secretary
Appointed N/A
Resigned 31 Dec 1998

PEPPERALL, Henry

Resigned
Solar House, HuntingdonPE29 6EF
Secretary
Appointed 22 Dec 2010
Resigned 18 Mar 2015

RANDALL, Gary Simon

Resigned
Station Road, HuntingdonPE28 0JT
Secretary
Appointed 18 Feb 2005
Resigned 22 Dec 2010

WATSON, Dace

Resigned
Stukeley Business Centre, HuntingdonPE29 6EF
Secretary
Appointed 31 Jan 2020
Resigned 13 Apr 2023

WELLS, Shelagh Mary

Resigned
2 Estelle Close, HuntingdonPE26 2WE
Secretary
Appointed 30 Apr 2002
Resigned 21 Nov 2002

GUMBLEY, Paul Michael

Resigned
Hawthorns, HuntingdonPE29 3AU
Born January 1960
Director
Appointed 04 Aug 1992
Resigned 19 Feb 2005

KHABIRI, Kambiz

Resigned
Stukeley Business Centre, HuntingdonPE29 6EF
Born June 1950
Director
Appointed 02 Dec 2015
Resigned 26 Sept 2025

MOSER, Keith Webb

Resigned
1325 Warren Road, Huntington46570
Born April 1949
Director
Appointed 20 Sept 1994
Resigned 01 Jan 2003

MURPHY, Paul

Resigned
New Grove House, Dorridge SolihullB93 8UB
Born October 1957
Director
Appointed 26 Nov 1998
Resigned 30 Apr 2002

NEWMAN, Richard Anthony

Resigned
20 Mount Grace Road, Potters BarEN6 1RE
Born December 1962
Director
Appointed 04 Aug 1992
Resigned 19 Jan 1995

ORTON, Christine Anne

Resigned
8 Hardwick Road, Sutton ColdfieldB74 3BU
Born September 1949
Director
Appointed N/A
Resigned 31 Dec 1998

ORTON, Francis Neil

Resigned
43 Beech House Lady Aston Park, Sutton ColdfieldB74 3BF
Born February 1947
Director
Appointed N/A
Resigned 31 Dec 1998

PEPPERALL, Henry Brian

Resigned
Solar House, HuntingdonPE29 6EF
Born November 1971
Director
Appointed 22 Dec 2010
Resigned 18 Mar 2015

PLUCKWELL, Martin Augustus

Resigned
Buccan House, PavenhamMK43 7PY
Born May 1943
Director
Appointed 04 Aug 1992
Resigned 11 Dec 1992

RANDALL, Gary Simon

Resigned
Station Road, HuntingdonPE28 0JT
Born August 1959
Director
Appointed 18 Feb 2005
Resigned 22 Dec 2010

RICHARDSON, Anthony Peter

Resigned
23 Seathwaite, HuntingdonPE18 6UY
Born April 1958
Director
Appointed 03 Mar 1993
Resigned 31 Dec 1998

TUOHY, Alan

Resigned
Stukeley Business Centre, HuntingdonPE29 6EF
Born August 1956
Director
Appointed 01 Jun 2015
Resigned 31 Jan 2020

Persons with significant control

1

Blackstone Road, HuntingdonPE29 6EF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2009
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
5 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Auditors Resignation Company
22 July 1992
AUDAUD
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
29 May 1992
287Change of Registered Office
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
16 November 1988
PUC 2PUC 2
Legacy
14 November 1988
287Change of Registered Office
Legacy
14 November 1988
288288
Legacy
14 November 1988
224224
Resolution
2 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1988
288288
Legacy
27 July 1988
287Change of Registered Office
Incorporation Company
24 June 1988
NEWINCIncorporation