Background WavePink WaveYellow Wave

STANES RAND BUSINESS SERVICES LIMITED (03895949)

STANES RAND BUSINESS SERVICES LIMITED (03895949) is an active UK company. incorporated on 17 December 1999. with registered office in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STANES RAND BUSINESS SERVICES LIMITED has been registered for 26 years. Current directors include RAND, Andrew Stanes.

Company Number
03895949
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RAND, Andrew Stanes
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANES RAND BUSINESS SERVICES LIMITED

STANES RAND BUSINESS SERVICES LIMITED is an active company incorporated on 17 December 1999 with the registered office located in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STANES RAND BUSINESS SERVICES LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03895949

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

THOMPSON TARAZ BUSINESS SERVICES LIMITED
From: 17 December 1999To: 26 January 2001
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA
From: 17 December 1999To: 24 October 2025
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 15
Capital Update
Sept 20
Director Left
Oct 20
Director Left
Sept 25
Director Left
Sept 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RAND, Andrew Stanes

Active
62 Station Road, FulbournCB1 5ES
Secretary
Appointed 17 Dec 1999

RAND, Andrew Stanes

Active
Brookfield Road, CambridgeCB22 3EH
Born November 1963
Director
Appointed 17 Dec 1999

HOWE, Benjamin James

Resigned
Lapwing Way, ElyCB7 5GE
Secretary
Appointed 24 Aug 2009
Resigned 11 Sept 2025

KILSHAW, Samuel James

Resigned
Belgrave Road, CambridgeCB1 3DE
Secretary
Appointed 01 May 2008
Resigned 24 Aug 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 17 Dec 1999

HOWE, Benjamin James

Resigned
CambridgeCB5 8BA
Born June 1982
Director
Appointed 01 Jan 2008
Resigned 11 Sept 2025

HUBBARD, Stephen Andrew

Resigned
1 Blackfriars Road, Kings LynnPE30 1NR
Born February 1962
Director
Appointed 17 Dec 1999
Resigned 01 May 2008

LOCKLEY, Craig

Resigned
CambridgeCB5 8BA
Born September 1981
Director
Appointed 01 Jan 2008
Resigned 11 Sept 2025

LOCKLEY, Craig

Resigned
Bankers Walk, HuntingdonPE26 1EG
Born September 1981
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2008

TARAZ, Afshin

Resigned
47 Dean Court Road, BrightonBN2 7DL
Born December 1948
Director
Appointed 17 Dec 1999
Resigned 25 Jan 2001

TU, Simon

Resigned
Cambridge, EnglandCB5 8BA
Born December 1979
Director
Appointed 01 Jan 2014
Resigned 20 Oct 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Dec 1999
Resigned 17 Dec 1999

Persons with significant control

1

Mr Andrew Stanes Rand

Active
CambridgeCB5 8BA
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 September 2020
SH19Statement of Capital
Legacy
13 August 2020
CAP-SSCAP-SS
Legacy
13 August 2020
SH20SH20
Resolution
13 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
123Notice of Increase in Nominal Capital
Resolution
15 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
123Notice of Increase in Nominal Capital
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
88(2)R88(2)R
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
287Change of Registered Office
Legacy
12 January 2000
287Change of Registered Office
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation