Background WavePink WaveYellow Wave

STEDS LIMITED (03611862)

STEDS LIMITED (03611862) is an active UK company. incorporated on 7 August 1998. with registered office in Kent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620) and 3 other business activities. STEDS LIMITED has been registered for 27 years. Current directors include LEATHERBARROW, Nichola Jane, NICKOLS, Christopher Mark, Air Marshal, TERRY, Michael Charles William.

Company Number
03611862
Status
active
Type
ltd
Incorporated
7 August 1998
Age
27 years
Address
St Edmunds School Canterbury, Kent, CT2 8HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
LEATHERBARROW, Nichola Jane, NICKOLS, Christopher Mark, Air Marshal, TERRY, Michael Charles William
SIC Codes
47620, 47710, 47789, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEDS LIMITED

STEDS LIMITED is an active company incorporated on 7 August 1998 with the registered office located in Kent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620) and 3 other business activities. STEDS LIMITED was registered 27 years ago.(SIC: 47620, 47710, 47789, 68209)

Status

active

Active since 27 years ago

Company No

03611862

LTD Company

Age

27 Years

Incorporated 7 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

TIMEADMIN LIMITED
From: 7 August 1998To: 1 October 1998
Contact
Address

St Edmunds School Canterbury Canterbury Kent, CT2 8HU,

Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Mar 11
Director Joined
Aug 12
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Nov 22
Director Joined
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KENT, Adam

Active
St. Thomas Hill, CanterburyCT2 8HU
Secretary
Appointed 01 Jan 2025

LEATHERBARROW, Nichola Jane

Active
Old Vicarage Garden, Sturry Hill, CanterburyCT2 0TY
Born January 1967
Director
Appointed 07 Jan 2014

NICKOLS, Christopher Mark, Air Marshal

Active
St. Thomas Hill, CanterburyCT2 8HU
Born July 1956
Director
Appointed 23 Nov 2017

TERRY, Michael Charles William

Active
St. Thomas Hill, CanterburyCT2 8HU
Born February 1945
Director
Appointed 08 Dec 2022

BURDELL, Robin George

Resigned
St. Thomas Hill, CanterburyCT2 8HU
Secretary
Appointed 08 Jul 2015
Resigned 01 Aug 2015

LEWIS, Nicholas Charles

Resigned
Leycroft Close, CanterburyCT2 7LD
Secretary
Appointed 04 Feb 2015
Resigned 07 Jul 2015

MACFARLANE, Jonathan Henry

Resigned
St Edmunds School Canterbury, KentCT2 8HU
Secretary
Appointed 03 Nov 2015
Resigned 12 Mar 2016

ROEBUCK, Roger Franklin

Resigned
Barnacre 3 Cherry Avenue, CanterburyCT2 8EN
Secretary
Appointed 15 Sept 1998
Resigned 23 Nov 2000

SCOTT-KILVERT, Nicholas Charles

Resigned
St Edmunds School Canterbury, KentCT2 8HU
Secretary
Appointed 04 Apr 2016
Resigned 31 Aug 2024

SMITH, Robert Sidney

Resigned
St Edmunds School Canterbury, KentCT2 8HU
Secretary
Appointed 20 May 2010
Resigned 01 Feb 2015

STANNARD, Mary Teresa

Resigned
Lingfield House, HeadcornTN27 9JE
Secretary
Appointed 06 Nov 2000
Resigned 19 May 2010

SUGDEN, Henry Francis Austin

Resigned
King Street, CanterburyCT2 0BY
Secretary
Appointed 14 Sept 2015
Resigned 03 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 1998
Resigned 15 Sept 1998

ATKINS, Peter Francis

Resigned
Amblecote, CobhamKT11 2JP
Born October 1948
Director
Appointed 03 Mar 2012
Resigned 23 Sept 2013

GORE, Barrie John

Resigned
Neals Place Farm, CanterburyCT2 8HX
Born December 1937
Director
Appointed 20 Mar 2003
Resigned 04 Nov 2022

LEWIS, Nicholas Charles

Resigned
5 Leycroft Close, CanterburyCT2 7LD
Born June 1949
Director
Appointed 06 Mar 2008
Resigned 01 Apr 2011

TERRY, Michael Charles William

Resigned
Knoll Place, DealCT14 7LX
Born February 1945
Director
Appointed 15 Sept 1998
Resigned 31 Dec 2017

TODD, John Francis James, Professor

Resigned
122 Whitstable Road, CanterburyCT2 8EG
Born May 1937
Director
Appointed 15 Sept 1998
Resigned 31 Jul 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Aug 1998
Resigned 15 Sept 1998

Persons with significant control

1

St. Thomas Hill, CanterburyCT2 8HU

Nature of Control

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

Filing History

99

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts With Made Up Date
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Made Up Date
19 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
19 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Made Up Date
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Made Up Date
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Accounts With Made Up Date
4 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Made Up Date
31 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Made Up Date
22 April 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
29 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 March 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 March 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 2001
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
88(2)R88(2)R
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
287Change of Registered Office
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Memorandum Articles
8 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
123Notice of Increase in Nominal Capital
Resolution
28 September 1998
RESOLUTIONSResolutions
Incorporation Company
7 August 1998
NEWINCIncorporation