Background WavePink WaveYellow Wave

STUNNING TENTS LIMITED (04416577)

STUNNING TENTS LIMITED (04416577) is an active UK company. incorporated on 15 April 2002. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. STUNNING TENTS LIMITED has been registered for 24 years. Current directors include BASNETT, Thomas, BUCKNELL, Thomas Edward.

Company Number
04416577
Status
active
Type
ltd
Incorporated
15 April 2002
Age
24 years
Address
Creative House Station Road, Reading, RG7 4PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BASNETT, Thomas, BUCKNELL, Thomas Edward
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUNNING TENTS LIMITED

STUNNING TENTS LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. STUNNING TENTS LIMITED was registered 24 years ago.(SIC: 77390)

Status

active

Active since 24 years ago

Company No

04416577

LTD Company

Age

24 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

BRIGHT LIFE LIMITED
From: 15 April 2002To: 19 October 2012
Contact
Address

Creative House Station Road Theale Reading, RG7 4PD,

Previous Addresses

Unit 4B Ash Park Business Centre Ash Lane Little London Hampshire RG26 5FL
From: 20 March 2013To: 1 February 2017
Pingemead House Pingemead Business Estate Reading Berkshire RG30 3UR England
From: 12 January 2012To: 20 March 2013
7 Beech Hill Road Spencers Wood Reading RG7 1HL United Kingdom
From: 15 April 2002To: 12 January 2012
Timeline

16 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Cleared
Jan 14
Director Left
Jan 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 21
Loan Cleared
Dec 22
Loan Secured
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BASNETT, Thomas

Active
Station Road, ReadingRG7 4PD
Born March 1992
Director
Appointed 17 Feb 2023

BUCKNELL, Thomas Edward

Active
Station Road, ReadingRG7 4PD
Born November 1980
Director
Appointed 30 Dec 2011

PARR, Suzanne Caroline

Resigned
7 Beech Hill Road, ReadingRG7 1HL
Secretary
Appointed 15 Apr 2002
Resigned 30 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2002
Resigned 15 Apr 2002

PARR, Jonathan Michael

Resigned
7 Beech Hill Road, ReadingRG7 1HL
Born September 1965
Director
Appointed 15 Apr 2002
Resigned 30 Dec 2011

PARR, Suzanne Caroline

Resigned
7 Beech Hill Road, ReadingRG7 1HL
Born June 1967
Director
Appointed 15 Apr 2002
Resigned 30 Dec 2011

RUSSELL, Duncan Joseph Christopher

Resigned
Station Road, ReadingRG7 4PD
Born July 1977
Director
Appointed 30 Dec 2011
Resigned 15 Feb 2023

YOELL, Terence Adryan

Resigned
Counter House, FulhamSW6 2FL
Born May 1978
Director
Appointed 30 Dec 2011
Resigned 25 Nov 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 2002
Resigned 15 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan Joseph Christopher Russell

Ceased
Station Road, ReadingRG7 4PD
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2023

Mr Thomas Edward Bucknell

Active
Station Road, ReadingRG7 4PD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Legacy
17 January 2012
MG01MG01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts Amended With Made Up Date
20 December 2011
AAMDAAMD
Accounts Amended With Made Up Date
28 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
16 June 2008
287Change of Registered Office
Legacy
25 April 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
88(2)R88(2)R
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 April 2002
NEWINCIncorporation