Background WavePink WaveYellow Wave

STONESFIELD CAPITAL LIMITED (04258209)

STONESFIELD CAPITAL LIMITED (04258209) is an active UK company. incorporated on 24 July 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. STONESFIELD CAPITAL LIMITED has been registered for 24 years. Current directors include STODDART, James Richard Bowring.

Company Number
04258209
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
42 Upper Berkeley Street, London, W1H 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
STODDART, James Richard Bowring
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONESFIELD CAPITAL LIMITED

STONESFIELD CAPITAL LIMITED is an active company incorporated on 24 July 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. STONESFIELD CAPITAL LIMITED was registered 24 years ago.(SIC: 64303)

Status

active

Active since 24 years ago

Company No

04258209

LTD Company

Age

24 Years

Incorporated 24 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

BAMBOO INVESTMENT MANAGEMENT LIMITED
From: 24 July 2001To: 13 May 2003
Contact
Address

42 Upper Berkeley Street London, W1H 5QL,

Previous Addresses

8 Old Jewry London EC2R 8DN
From: 27 June 2015To: 10 May 2017
2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England
From: 25 March 2015To: 27 June 2015
42 Upper Berkeley Street London W1H 5PW England
From: 11 March 2015To: 25 March 2015
29 Gloucester Place London W1U 8HX
From: 24 July 2001To: 11 March 2015
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jul 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STODDART, James Richard Bowring

Active
Upper Berkeley Street, LondonW1H 5QL
Born July 1965
Director
Appointed 24 Jul 2001

KINNEAR, Catherine

Resigned
29 Gloucester PlaceW1U 8HX
Secretary
Appointed 24 Jul 2001
Resigned 20 Jan 2013

LAING, Ian Michael

Resigned
4 Charlbury Road, OxfordOX2 6UT
Born December 1946
Director
Appointed 24 Jul 2001
Resigned 30 May 2003

OLIVER, Simon Matthew Dudgeon

Resigned
Ashton House, TrowbridgeBA14 6EL
Born July 1940
Director
Appointed 24 Jul 2001
Resigned 30 May 2003

RUSSELL, Graham Ross

Resigned
The Hermitage Lakeside, LeistonIP16 4NJ
Born January 1933
Director
Appointed 24 Jul 2001
Resigned 30 May 2003

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed 24 Jul 2001
Resigned 30 May 2003

WILLIAMS, Martyn Courtney Bailey

Resigned
9 Chadlington Road, OxfordOX2 6SY
Born May 1963
Director
Appointed 24 Jul 2001
Resigned 12 May 2003

Persons with significant control

1

Mr James Richard Bowring Stoddart

Active
Upper Berkeley Street, LondonW1H 5QL
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
9 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Micro Entity
15 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
287Change of Registered Office
Accounts With Accounts Type Group
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
287Change of Registered Office
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
14 November 2001
88(2)R88(2)R
Incorporation Company
24 July 2001
NEWINCIncorporation