Background WavePink WaveYellow Wave

PRESTBURY (STUKELEY ROAD) LTD. (03672195)

PRESTBURY (STUKELEY ROAD) LTD. (03672195) is an active UK company. incorporated on 23 November 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRESTBURY (STUKELEY ROAD) LTD. has been registered for 27 years. Current directors include GUMM, Sandra Louise, WALFORD, Ben.

Company Number
03672195
Status
active
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
Cavendish House, London, W1G 0PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GUMM, Sandra Louise, WALFORD, Ben
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTBURY (STUKELEY ROAD) LTD.

PRESTBURY (STUKELEY ROAD) LTD. is an active company incorporated on 23 November 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRESTBURY (STUKELEY ROAD) LTD. was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03672195

LTD Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

STRAWDOVE LIMITED
From: 23 November 1998To: 19 January 1999
Contact
Address

Cavendish House 18 Cavendish Square London, W1G 0PJ,

Timeline

4 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Owner Exit
Oct 21
Director Left
Apr 25
Director Joined
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GUMM, Sandra Louise

Active
Cavendish House, LondonW1G 0PJ
Secretary
Appointed 18 Jan 1999

GUMM, Sandra Louise

Active
Cavendish House, LondonW1G 0PJ
Born September 1966
Director
Appointed 18 Jan 1999

WALFORD, Ben

Active
Cavendish House, LondonW1G 0PJ
Born March 1979
Director
Appointed 27 Feb 2026

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 23 Nov 1998
Resigned 18 Jan 1999

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 23 Nov 1998
Resigned 18 Jan 1999

LESLAU, Nicholas Mark

Resigned
Cavendish House, LondonW1G 0PJ
Born August 1959
Director
Appointed 18 Jan 1999
Resigned 02 Apr 2025

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 23 Nov 1998
Resigned 18 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Canada Square, LondonE14 5GL

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
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
353353
Legacy
1 August 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
8 May 2000
288cChange of Particulars
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
287Change of Registered Office
Legacy
25 January 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1998
NEWINCIncorporation