Background WavePink WaveYellow Wave

STOP IT NOW! UK & IRELAND LIMITED (04197678)

STOP IT NOW! UK & IRELAND LIMITED (04197678) is an active UK company. incorporated on 10 April 2001. with registered office in Stoke Prior. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOP IT NOW! UK & IRELAND LIMITED has been registered for 24 years. Current directors include HARRIS, Michael Jeffrey, Dr, MARETT-CROSBY, Michael Robert, Dr.

Company Number
04197678
Status
active
Type
ltd
Incorporated
10 April 2001
Age
24 years
Address
2 Birch House Harris Business Park, Stoke Prior, B60 4DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Michael Jeffrey, Dr, MARETT-CROSBY, Michael Robert, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOP IT NOW! UK & IRELAND LIMITED

STOP IT NOW! UK & IRELAND LIMITED is an active company incorporated on 10 April 2001 with the registered office located in Stoke Prior. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOP IT NOW! UK & IRELAND LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04197678

LTD Company

Age

24 Years

Incorporated 10 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

2 Birch House Harris Business Park Hanbury Road Stoke Prior, B60 4DJ,

Previous Addresses

Bordesley Hall Alvechurch Birmingham B48 7QA
From: 10 April 2001To: 22 February 2018
Timeline

9 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 14
Director Left
Jan 16
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 19
Director Joined
Apr 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HAARHOFF, Sarah Louise Mary

Active
Harris Business Park, Stoke PriorB60 4DJ
Secretary
Appointed 20 Oct 2025

HARRIS, Michael Jeffrey, Dr

Active
Harris Business Park, Stoke PriorB60 4DJ
Born January 1948
Director
Appointed 31 Oct 2017

MARETT-CROSBY, Michael Robert, Dr

Active
Hanbury Road, BromsgroveB60 4DJ
Born May 1964
Director
Appointed 05 Mar 2019

GNIADKOWSKI, Mary Veronica

Resigned
30 Courtenay Road, BirminghamB44 8JQ
Secretary
Appointed 19 Oct 2001
Resigned 08 Oct 2004

HUTCHINSON, Sally Elizabeth

Resigned
Badgers Salters Lane, PershoreWR10 2PE
Secretary
Appointed 08 Oct 2004
Resigned 01 Apr 2008

KROEGER, Annabel

Resigned
Harris Business Park, Stoke PriorB60 4DJ
Secretary
Appointed 01 Apr 2008
Resigned 20 Oct 2025

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee secretary
Appointed 10 Apr 2001
Resigned 24 Apr 2001

COKER, Barry John

Resigned
13 Great Spilmans, LondonSE22 8SZ
Born March 1950
Director
Appointed 26 Apr 2001
Resigned 23 Nov 2016

HOWARTH, Valerie Georgina

Resigned
St Hilda's Wharf, LondonE1 9XX
Born September 1940
Director
Appointed 03 Sept 2001
Resigned 01 Dec 2015

JONES, Adrianne

Resigned
Hill House, AbergavennyNP7 8PU
Born November 1938
Director
Appointed 03 Sept 2001
Resigned 05 Dec 2013

MCCONNELL, Elaine

Resigned
Harris Business Park, Stoke PriorB60 4DJ
Born April 1964
Director
Appointed 31 Oct 2017
Resigned 18 Jan 2019

NOCK, Ernest Milwyn

Resigned
45 Lyttleton Road, DroitwichWR9 7AB
Born March 1938
Director
Appointed 26 Apr 2001
Resigned 21 Nov 2017

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee director
Appointed 10 Apr 2001
Resigned 26 Apr 2001

Persons with significant control

1

Hanbury Road, BromsgroveB60 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Incorporation Company
10 April 2001
NEWINCIncorporation