Background WavePink WaveYellow Wave

THE STUNT COMPANY LIMITED (02502093)

THE STUNT COMPANY LIMITED (02502093) is an active UK company. incorporated on 15 May 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE STUNT COMPANY LIMITED has been registered for 35 years. Current directors include MICHAELS, Tracey Shane, MICHAELS, Wayne David.

Company Number
02502093
Status
active
Type
ltd
Incorporated
15 May 1990
Age
35 years
Address
Nt Accountancy, London, N20 8DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MICHAELS, Tracey Shane, MICHAELS, Wayne David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STUNT COMPANY LIMITED

THE STUNT COMPANY LIMITED is an active company incorporated on 15 May 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE STUNT COMPANY LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02502093

LTD Company

Age

35 Years

Incorporated 15 May 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

Poplars Farm Crouch Lane Winkfield,Windsor Berkshire SL4 4TL
From: 15 May 1990To: 7 April 2025
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
May 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MICHAELS, Wayne David

Active
Poplars Farm Crouch Lane, WindsorSL4 4TL
Secretary
Appointed 25 Jun 1992

MICHAELS, Tracey Shane

Active
Crouch Lane, WindsorSL4 4TL
Born November 1958
Director
Appointed N/A

MICHAELS, Wayne David

Active
Poplars Farm Crouch Lane, WindsorSL4 4TL
Born January 1959
Director
Appointed N/A

WALKER, Kev

Resigned
66 Leukam Avenue, Rottingdean
Secretary
Appointed N/A
Resigned 25 Jun 1992

Persons with significant control

2

Mr Wayne David Michaels

Active
Crouch Lane, WindsorSL4 4TL
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Tracey Shane Michaels

Active
Pigeon House Lane, WindsorSL4 4SD
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Dormant
7 June 1991
AAAnnual Accounts
Resolution
7 June 1991
RESOLUTIONSResolutions
Miscellaneous
15 May 1990
MISCMISC
Incorporation Company
15 May 1990
NEWINCIncorporation