Background WavePink WaveYellow Wave

SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED (04126996)

SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED (04126996) is an active UK company. incorporated on 18 December 2000. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED has been registered for 25 years. Current directors include HUGHES, James Richard.

Company Number
04126996
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUGHES, James Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED

SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04126996

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SEVERN FUNDING AND INVESTMENT LTD
From: 16 October 2007To: 7 January 2019
TAMAR FUNDING & INVESTMENT LIMITED
From: 18 December 2000To: 16 October 2007
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

The Lawn 117 High Street Wick Bristol BS30 5QQ
From: 18 December 2000To: 15 January 2015
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 11
Director Joined
May 12
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HUGHES, James Richard

Active
Pool Lane, StaffordST17 0TY
Born September 1991
Director
Appointed 10 Nov 2023

EASON, Annette Elizabeth

Resigned
The Lawn 117 High Street, BristolBS30 5QQ
Secretary
Appointed 26 Sept 2014
Resigned 12 Nov 2014

EASON, Annette Elizabeth

Resigned
The Lawn 117 High Street, BristolBS30 5QQ
Secretary
Appointed 01 Dec 2005
Resigned 21 Apr 2014

EASON, Simon Leon

Resigned
The Lawn 117 High Street, BristolBS30 5QQ
Secretary
Appointed 21 Apr 2014
Resigned 26 Sept 2014

HUGHES, Carl Richard

Resigned
2 Tixall Court, TixallST18 0XN
Secretary
Appointed 18 Dec 2000
Resigned 22 Nov 2001

QUARTSON, Joseph

Resigned
Castle Mews, LondonN12 9EH
Secretary
Appointed 22 Nov 2001
Resigned 01 Dec 2005

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2000

EASON, Annette Elizabeth

Resigned
The Lawn 117 High Street, BristolBS30 5QQ
Born August 1958
Director
Appointed 02 Nov 2011
Resigned 12 Nov 2014

EASON, Simon Leon

Resigned
The Lawn 117 High Street, BristolBS30 5QQ
Born March 1956
Director
Appointed 18 Dec 2000
Resigned 28 Oct 2011

HUGHES, Alexander Richard

Resigned
Pool Lane, StaffordST17 0TY
Born September 1994
Director
Appointed 10 Nov 2023
Resigned 15 Jan 2026

LONG, Stephen John

Resigned
Wolverhampton Road, CannockWS11 1AP
Born December 1967
Director
Appointed 27 Jun 2016
Resigned 18 Dec 2017

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1963
Director
Appointed 06 Jun 2018
Resigned 13 Nov 2023

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1963
Director
Appointed 05 Jun 2018
Resigned 06 Jun 2018

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 28 Jun 2016
Resigned 05 Jun 2018

STEWART, Kenneth James

Resigned
Lavendon Close, CramlingtonNE23 7XS
Born November 1959
Director
Appointed 12 Nov 2014
Resigned 27 Jun 2016

C R HUGHES INVESTMENTS LIMITED

Resigned
Wolverhampton Road, CannockWS11 1AP
Corporate director
Appointed 06 Jun 2018
Resigned 06 Jun 2018

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 18 Dec 2000
Resigned 18 Dec 2000

Persons with significant control

3

1 Active
2 Ceased
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2019
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2018
Ceased 04 Jan 2019

Mr David Partington

Ceased
Wolverhampton Road, CannockWS11 1AP
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Apr 2017
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 September 2018
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Termination Secretary Company With Name
21 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
12 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
10 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
22 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
287Change of Registered Office
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
22 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
287Change of Registered Office
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation