Background WavePink WaveYellow Wave

STOCKSHAPE LIMITED (03820920)

STOCKSHAPE LIMITED (03820920) is an active UK company. incorporated on 6 August 1999. with registered office in Wellesbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STOCKSHAPE LIMITED has been registered for 26 years. Current directors include BUCKLEY, Mort, O'DONOGHUE, Angela, RING, Gemma.

Company Number
03820920
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
Dene Park, Wellesbourne, CV35 9RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCKLEY, Mort, O'DONOGHUE, Angela, RING, Gemma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKSHAPE LIMITED

STOCKSHAPE LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Wellesbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STOCKSHAPE LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03820920

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Dene Park Stratford Road Wellesbourne, CV35 9RY,

Timeline

33 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Feb 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Aug 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Capital Reduction
Nov 22
Share Issue
Jan 23
Funding Round
Jan 23
Owner Exit
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
3
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

RING, Gemma

Active
Upper Lewis Road, Killarney
Secretary
Appointed 20 Dec 2020

BUCKLEY, Mort

Active
Lacca Cross, Ballydesmond
Born March 1974
Director
Appointed 12 Aug 2021

O'DONOGHUE, Angela

Active
Knockananlig, Castleisland
Born January 1969
Director
Appointed 18 Aug 1999

RING, Gemma

Active
Upper Lewis Road, KillarneyIRISH
Born March 1976
Director
Appointed 19 Jun 2006

TOBIN, Patrick

Resigned
Kileen, Tralee
Secretary
Appointed 18 Aug 1999
Resigned 20 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 18 Aug 1999

TOBIN, Patrick

Resigned
Kileen, Tralee
Born April 1941
Director
Appointed 18 Aug 1999
Resigned 20 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 1999
Resigned 18 Aug 1999

Persons with significant control

4

2 Active
2 Ceased

Mr Alan Ring

Active
Dene Park, WellesbourneCV35 9RY
Born March 1971

Nature of Control

Significant influence or control
Notified 20 Jun 2023

Mrs Noreen Ring

Ceased
Cahereens, Castleisland
Born May 1949

Nature of Control

Significant influence or control as trust
Notified 10 Sept 2018
Ceased 20 Jun 2023

Mrs Doris Coffey

Ceased
Castleisland, County Kerry
Born December 1954

Nature of Control

Significant influence or control as trust
Notified 10 Sept 2018
Ceased 20 Jun 2023

Mr Mort Buckley

Active
Clondrohid, County Cork
Born March 1974

Nature of Control

Significant influence or control
Notified 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
4 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
16 November 2022
SH06Cancellation of Shares
Resolution
16 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 September 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
88(2)R88(2)R
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
287Change of Registered Office
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
26 April 2001
287Change of Registered Office
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
88(2)R88(2)R
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
287Change of Registered Office
Incorporation Company
6 August 1999
NEWINCIncorporation