Background WavePink WaveYellow Wave

STAT COMPANY LIMITED (03869784)

STAT COMPANY LIMITED (03869784) is an active UK company. incorporated on 2 November 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STAT COMPANY LIMITED has been registered for 26 years.

Company Number
03869784
Status
active
Type
ltd
Incorporated
2 November 1999
Age
26 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAT COMPANY LIMITED

STAT COMPANY LIMITED is an active company incorporated on 2 November 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STAT COMPANY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03869784

LTD Company

Age

26 Years

Incorporated 2 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Unit 1, Alexandria Court Alexandria Drive Ashton-Under-Lyne OL7 0QN England
From: 1 June 2023To: 12 October 2024
Zenoffice House Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB England
From: 25 February 2021To: 1 June 2023
C/O Officeteam, Unit 4 Purley Way Croydon CR0 4NZ England
From: 14 March 2019To: 25 February 2021
Zenoffice House 13B Gateway Crescent Broadway Business Park Oldham Graeter Manchester OL9 9XB
From: 7 March 2013To: 14 March 2019
Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB
From: 2 November 1999To: 7 March 2013
Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jun 10
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Owner Exit
Feb 21
Loan Cleared
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 22
Owner Exit
Feb 24
Director Left
Jul 24
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 March 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
13 December 2007
287Change of Registered Office
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
287Change of Registered Office
Legacy
27 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Incorporation Company
2 November 1999
NEWINCIncorporation