Background WavePink WaveYellow Wave

STAPRO LIMITED (04056284)

STAPRO LIMITED (04056284) is an active UK company. incorporated on 21 August 2000. with registered office in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAPRO LIMITED has been registered for 25 years. Current directors include BRIDGE, Avonia, GILL, Angela, KARN, Philip James.

Company Number
04056284
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
One Bell Lane, East Sussex, BN7 1JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIDGE, Avonia, GILL, Angela, KARN, Philip James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPRO LIMITED

STAPRO LIMITED is an active company incorporated on 21 August 2000 with the registered office located in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAPRO LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04056284

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

GIANTMAX LIMITED
From: 21 August 2000To: 19 January 2001
Contact
Address

One Bell Lane Lewes East Sussex, BN7 1JU,

Timeline

8 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Apr 10
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRIDGE, Avonia

Active
One Bell Lane, East SussexBN7 1JU
Secretary
Appointed 19 Dec 2014

BRIDGE, Avonia

Active
One Bell Lane, East SussexBN7 1JU
Born January 1964
Director
Appointed 19 Dec 2014

GILL, Angela

Active
One Bell Lane, East SussexBN7 1JU
Born November 1967
Director
Appointed 19 Dec 2014

KARN, Philip James

Active
One Bell Lane, East SussexBN7 1JU
Born June 1971
Director
Appointed 19 Dec 2014

JAMES, Anne

Resigned
Mulberry Cottage, CranbrookTN17 2RL
Secretary
Appointed 27 Sept 2000
Resigned 19 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 27 Sept 2000

JAMES, Michael Peter

Resigned
Mulberry Cottage, CranbrookTN17 2RL
Born August 1947
Director
Appointed 27 Sept 2000
Resigned 19 Dec 2014

MESSENGER, Dudley

Resigned
Bakers Farm Park Homes Upper Horse Bridge, HailshamBN27 3BE
Born February 1945
Director
Appointed 27 Sept 2000
Resigned 20 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 2000
Resigned 27 Sept 2000

Persons with significant control

1

One Bell Lane, LewesBN7 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2000
88(2)R88(2)R
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
287Change of Registered Office
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Incorporation Company
21 August 2000
NEWINCIncorporation