Background WavePink WaveYellow Wave

STATIONFIELDS LIMITED (03858819)

STATIONFIELDS LIMITED (03858819) is an active UK company. incorporated on 14 October 1999. with registered office in Oxfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STATIONFIELDS LIMITED has been registered for 26 years. Current directors include HEAVEN, Noel, HOBBS, Tony Kevin, MOORE, James Robert and 1 others.

Company Number
03858819
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
30 Bankside, Oxfordshire, OX5 1JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEAVEN, Noel, HOBBS, Tony Kevin, MOORE, James Robert, SOWDEN, Alan Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATIONFIELDS LIMITED

STATIONFIELDS LIMITED is an active company incorporated on 14 October 1999 with the registered office located in Oxfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STATIONFIELDS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03858819

LTD Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

P. TOY LIMITED
From: 23 November 2000To: 27 January 2003
ALARM SYSTEMS (ABINGDON) LTD
From: 14 October 1999To: 23 November 2000
Contact
Address

30 Bankside Kidlington Oxfordshire, OX5 1JE,

Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Feb 15
Director Joined
Dec 16
New Owner
Feb 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MOORE, James Robert

Active
30 Bankside, KidlingtonOX5 1JE
Secretary
Appointed 15 Nov 2002

HEAVEN, Noel

Active
Bankside Court, KidlingtonOX5 1JE
Born December 1960
Director
Appointed 25 Feb 2015

HOBBS, Tony Kevin

Active
Bankside Court, OxfordOX5 1JE
Born October 1961
Director
Appointed 26 Sept 2011

MOORE, James Robert

Active
Bankside, KidlingtonOX5 1JE
Born June 1950
Director
Appointed 31 Jan 2003

SOWDEN, Alan Philip

Active
Stationfields, OxfordOX5 1JE
Born October 1978
Director
Appointed 30 Dec 2016

KENNEDY, Julie Ann

Resigned
Mavor Close, WoodstockOX20 1YL
Secretary
Appointed 31 Oct 2006
Resigned 28 Feb 2018

TOY, Kathleen

Resigned
40 Anna Pavlova Close, AbingdonOX14 1TE
Secretary
Appointed 14 Oct 1999
Resigned 15 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 14 Oct 1999

HEAVEN, Noel

Resigned
39 Benmead Road, KidlingtonOX5 2DB
Born December 1960
Director
Appointed 15 Nov 2002
Resigned 31 Jan 2003

PETERS, Alan

Resigned
Copthorne Road, KidlingtonOX5 1BY
Born September 1941
Director
Appointed 31 Jan 2003
Resigned 17 Oct 2011

TOY, Philip Thomas

Resigned
40 Anna Pavlova Close, AbingdonOX14 1TE
Born May 1943
Director
Appointed 14 Oct 1999
Resigned 15 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr James Robert Moore

Active
Bankside Court, KidlingtonOX5 1JE
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2025

Diana Elizabeth Moore

Ceased
Bankside Court, KidlingtonOX5 1JE
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288cChange of Particulars
Legacy
7 March 2003
88(2)R88(2)R
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
225Change of Accounting Reference Date
Legacy
18 October 1999
288bResignation of Director or Secretary
Incorporation Company
14 October 1999
NEWINCIncorporation