Background WavePink WaveYellow Wave

STOPFORD INFORMATION SYSTEMS LIMITED (03837891)

STOPFORD INFORMATION SYSTEMS LIMITED (03837891) is an active UK company. incorporated on 8 September 1999. with registered office in Chester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STOPFORD INFORMATION SYSTEMS LIMITED has been registered for 26 years. Current directors include DOBROV, Dmitriy, GRAHAM, Scott.

Company Number
03837891
Status
active
Type
ltd
Incorporated
8 September 1999
Age
26 years
Address
The Steam Mill, Chester, CH3 5AN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DOBROV, Dmitriy, GRAHAM, Scott
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOPFORD INFORMATION SYSTEMS LIMITED

STOPFORD INFORMATION SYSTEMS LIMITED is an active company incorporated on 8 September 1999 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STOPFORD INFORMATION SYSTEMS LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03837891

LTD Company

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

The Steam Mill Steam Mill Street Chester, CH3 5AN,

Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 21
Share Issue
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DOBROV, Dmitriy

Active
The Steam Mill, ChesterCH3 5AN
Born February 1988
Director
Appointed 19 May 2025

GRAHAM, Scott

Active
The Steam Mill, ChesterCH3 5AN
Born February 1988
Director
Appointed 19 May 2025

MCCLOSKEY, Emma

Resigned
5 Trem Eirias, Colwyn BayLL29 8RW
Secretary
Appointed 08 Sept 1999
Resigned 16 Oct 2024

RYDER, Andrew John

Resigned
10 Dooleys Grig, MacclesfieldSK11 9EL
Secretary
Appointed 08 Sept 1999
Resigned 08 Sept 1999

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 08 Sept 1999
Resigned 08 Sept 1999

HAMILTON, James Andrew

Resigned
The Steam Mill, ChesterCH3 5AN
Born December 1990
Director
Appointed 27 Oct 2021
Resigned 16 Oct 2024

JACKSON, Arthur

Resigned
Cockshead Hey Farm, BollingtonSK10 5QZ
Born January 1951
Director
Appointed 08 Sept 1999
Resigned 08 Sept 1999

MCCLOSKEY, Emma

Resigned
5 Trem Eirias, Colwyn BayLL29 8RW
Born August 1970
Director
Appointed 08 Sept 1999
Resigned 16 Oct 2024

MCCLOSKEY, Paul

Resigned
5 Trem Eirias, Colwyn BayLL29 8RW
Born September 1969
Director
Appointed 08 Sept 1999
Resigned 19 May 2025

RAJENDRAN, Prithviraj

Resigned
98 Greenleach Lane, WorsleyM28 2TU
Born November 1965
Director
Appointed 08 Sept 1999
Resigned 01 Oct 2001

ROUSE, John Michael

Resigned
April Lodge, Deganwy
Born March 1939
Director
Appointed 08 Sept 1999
Resigned 13 May 2000

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 08 Sept 1999
Resigned 08 Sept 1999

Persons with significant control

3

1 Active
2 Ceased

Brightmoat Europe Software Technology Limited

Active
Penrose 2, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024

Mrs Emma Mccloskey

Ceased
The Steam Mill, ChesterCH3 5AN
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2016
Ceased 16 Oct 2024

Mr Paul Mccloskey

Ceased
Trem Eirias, Colwyn BayLL29 8RW
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Ceased 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2025
SH10Notice of Particulars of Variation
Memorandum Articles
14 July 2025
MAMA
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Memorandum Articles
15 November 2021
MAMA
Capital Alter Shares Subdivision
15 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
225Change of Accounting Reference Date
Legacy
13 September 1999
287Change of Registered Office
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Incorporation Company
8 September 1999
NEWINCIncorporation