Background WavePink WaveYellow Wave

STOMATEX LIMITED (04061482)

STOMATEX LIMITED (04061482) is an active UK company. incorporated on 29 August 2000. with registered office in Torpoint. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). STOMATEX LIMITED has been registered for 25 years. Current directors include MCLEOD, John, WILLIAMS, Garry Dunstan.

Company Number
04061482
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
Sunny Hill Park, Torpoint, PL11 3ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
MCLEOD, John, WILLIAMS, Garry Dunstan
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOMATEX LIMITED

STOMATEX LIMITED is an active company incorporated on 29 August 2000 with the registered office located in Torpoint. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). STOMATEX LIMITED was registered 25 years ago.(SIC: 13990)

Status

active

Active since 25 years ago

Company No

04061482

LTD Company

Age

25 Years

Incorporated 29 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 28 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

BARNCREST NO.103 LIMITED
From: 29 August 2000To: 7 March 2001
Contact
Address

Sunny Hill Park Polbathic Torpoint, PL11 3ET,

Timeline

4 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jul 13
Director Left
Jul 13
Director Left
Sept 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILLIAMS, Garry Dunstan

Active
Sunnyhill Park, TorpointPL11 3ET
Secretary
Appointed 14 Feb 2007

MCLEOD, John

Active
Moorfoot, LauncestonPL15 7NW
Born February 1949
Director
Appointed 24 Jan 2003

WILLIAMS, Garry Dunstan

Active
Sunnyhill Park, TorpointPL11 3ET
Born May 1965
Director
Appointed 14 Feb 2007

CROWLEY, Trevor Patrick

Resigned
10 Woodridings Avenue, PinnerHA5 4NQ
Secretary
Appointed 24 Jan 2003
Resigned 17 Feb 2007

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate secretary
Appointed 29 Aug 2000
Resigned 28 Jan 2003

CROWLEY, Trevor Patrick

Resigned
10 Woodridings Avenue, PinnerHA5 4NQ
Born August 1944
Director
Appointed 24 Jan 2003
Resigned 17 Feb 2007

MIDDLETON, Nigel John

Resigned
Altnaharrie Inn, UllapoolIV26 2SS
Born March 1954
Director
Appointed 24 Jan 2003
Resigned 31 Aug 2016

SCHREIBER, Emanuel

Resigned
14 Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 24 Jan 2003
Resigned 19 Jul 2013

STORFER, Michael

Resigned
55 Downage, LondonNW4 1HR
Born June 1950
Director
Appointed 24 Jan 2003
Resigned 17 Feb 2007

FOOT ANSTEY SARGENT INCORPORATIONS LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate director
Appointed 29 Aug 2000
Resigned 28 Jan 2003

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate director
Appointed 29 Aug 2000
Resigned 28 Jan 2003

Persons with significant control

2

Mr Garry Dunstan Williams

Active
Sunny Hill Park, TorpointPL11 3ET
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016

Mr John Mcleod

Active
Bathpool, LauncestonPL15 7NW
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Legacy
8 September 2003
363aAnnual Return
Legacy
16 April 2003
288cChange of Particulars
Legacy
8 March 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
287Change of Registered Office
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2000
NEWINCIncorporation