Background WavePink WaveYellow Wave

STANELCO RF TECHNOLOGIES LIMITED (03338752)

STANELCO RF TECHNOLOGIES LIMITED (03338752) is an active UK company. incorporated on 24 March 1997. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). STANELCO RF TECHNOLOGIES LIMITED has been registered for 29 years. Current directors include MINES, Paul Robert.

Company Number
03338752
Status
active
Type
ltd
Incorporated
24 March 1997
Age
29 years
Address
Starpol Technology Centre North Road, Southampton, SO40 4BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MINES, Paul Robert
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANELCO RF TECHNOLOGIES LIMITED

STANELCO RF TECHNOLOGIES LIMITED is an active company incorporated on 24 March 1997 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). STANELCO RF TECHNOLOGIES LIMITED was registered 29 years ago.(SIC: 27900)

Status

active

Active since 29 years ago

Company No

03338752

LTD Company

Age

29 Years

Incorporated 24 March 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

STANELCO FIBRE OPTICS LIMITED
From: 24 March 1997To: 3 September 2004
Contact
Address

Starpol Technology Centre North Road Marchwood Industrial Park Southampton, SO40 4BL,

Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Apr 20
Director Joined
Dec 20
Funding Round
Oct 21
Loan Secured
Apr 23
Loan Secured
Mar 24
Director Left
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
Director Left
Jan 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SIMPSON-STRANGE, Donna

Active
North Road, SouthamptonSO40 4BL
Secretary
Appointed 02 Jan 2009

MINES, Paul Robert

Active
North Road, SouthamptonSO40 4BL
Born September 1963
Director
Appointed 16 Apr 2007

DUGGAN, Robert Edward

Resigned
44 Hillfield Road, SelseyPO20 0LF
Secretary
Appointed 25 Feb 2003
Resigned 30 Nov 2007

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 24 Mar 1997
Resigned 25 Feb 2003

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Secretary
Appointed 30 Nov 2007
Resigned 01 Jan 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Mar 1997
Resigned 24 Mar 1997

BAKER, John Wainwright

Resigned
Narra, BordonGU35 0QJ
Born December 1939
Director
Appointed 01 Jul 2000
Resigned 01 Nov 2004

BALCHIN, Ian Henry

Resigned
Grovelands, CholseyOX10 9PT
Born August 1964
Director
Appointed 04 Jan 2001
Resigned 14 Nov 2006

BASKERVILLE, Stephen William

Resigned
North Road, SouthamptonSO40 4BL
Born October 1966
Director
Appointed 07 Jan 2014
Resigned 31 Dec 2024

BOARDMAN, Robert Philip

Resigned
81 Mysore Road, LondonSW11 5RZ
Born February 1973
Director
Appointed 01 Aug 2005
Resigned 10 Mar 2006

BROWN, Declan Linsay

Resigned
North Road, SouthamptonSO40 4BL
Born January 1974
Director
Appointed 31 May 2014
Resigned 01 May 2020

BROWN, Declan Linsay

Resigned
North Road, SouthamptonSO40 4BL
Born January 1974
Director
Appointed 01 Nov 2011
Resigned 30 Nov 2012

BYGRAVE, Sue

Resigned
The Mill, HertingfordburySG14 2SB
Born October 1965
Director
Appointed 05 Jan 2009
Resigned 31 Oct 2011

DUGGAN, Robert Edward

Resigned
44 Hillfield Road, SelseyPO20 0LF
Born April 1966
Director
Appointed 25 Feb 2003
Resigned 30 Nov 2007

EVANS, Karl Anthony

Resigned
8 Highnam Gardens, SouthamptonSO31 7TL
Born March 1971
Director
Appointed 01 Sept 2003
Resigned 18 Nov 2005

FEAST, Michael Alan John

Resigned
6 Heathfield Road, EastleighSO53 5RR
Born September 1967
Director
Appointed 01 Sept 2003
Resigned 15 Jun 2007

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Born March 1946
Director
Appointed 24 Mar 1997
Resigned 22 Apr 2005

RENCOURT, Richard Martin

Resigned
8 St Giles Way, WaterloovillePO8 0EE
Born December 1942
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2002

ROBINS, Terry

Resigned
20 Gaskyns Close, HorshamRH12 3HE
Born October 1946
Director
Appointed 01 Aug 2005
Resigned 28 Jun 2006

SHEPHERD, Audrey Rose

Resigned
69 Brownhill Road, EastleighSO53 2FJ
Born March 1929
Director
Appointed 24 Mar 1997
Resigned 30 Sept 2004

SMITH, Robert St John

Resigned
North Road, SouthamptonSO40 4BL
Born March 1964
Director
Appointed 30 Nov 2020
Resigned 29 May 2024

WAGNER, Martin Joseph

Resigned
Hope Cottage, YorkYO42 4NN
Born March 1956
Director
Appointed 08 Aug 2005
Resigned 12 Apr 2007

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Born May 1952
Director
Appointed 23 Nov 2006
Resigned 01 Jan 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Mar 1997
Resigned 24 Mar 1997

Persons with significant control

1

North Road, Marchwood Industrial Park, SouthamptonSO40 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
190190
Legacy
6 May 2008
353353
Legacy
6 May 2008
287Change of Registered Office
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288cChange of Particulars
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
244244
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
287Change of Registered Office
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
363aAnnual Return
Legacy
10 September 2004
287Change of Registered Office
Legacy
10 September 2004
287Change of Registered Office
Legacy
6 September 2004
288cChange of Particulars
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
14 January 2004
353353
Miscellaneous
28 October 2003
MISCMISC
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363aAnnual Return
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
353353
Legacy
23 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Auditors Resignation Company
27 November 2001
AUDAUD
Auditors Resignation Company
20 November 2001
AUDAUD
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
16 February 2001
287Change of Registered Office
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
4 November 1999
363aAnnual Return
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
88(2)R88(2)R
Legacy
16 April 1997
225Change of Accounting Reference Date
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Incorporation Company
24 March 1997
NEWINCIncorporation