Background WavePink WaveYellow Wave

STADIUM RETAIL INVESTMENTS (2004) LIMITED (05188098)

STADIUM RETAIL INVESTMENTS (2004) LIMITED (05188098) is an active UK company. incorporated on 23 July 2004. with registered office in Brough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STADIUM RETAIL INVESTMENTS (2004) LIMITED has been registered for 21 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson and 1 others.

Company Number
05188098
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson, STANDISH, Amanda Jayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM RETAIL INVESTMENTS (2004) LIMITED

STADIUM RETAIL INVESTMENTS (2004) LIMITED is an active company incorporated on 23 July 2004 with the registered office located in Brough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STADIUM RETAIL INVESTMENTS (2004) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05188098

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

INHOCO 3111 LIMITED
From: 23 July 2004To: 17 August 2004
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Timeline

9 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Mar 15
Director Left
Mar 15
Loan Cleared
Sept 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Secretary
Appointed 24 Sept 2012

CLARE, Alexander Martin

Active
Welton Grange, BroughHU15 1NB
Born July 1978
Director
Appointed 12 Dec 2013

FISH, Andrew Stuart

Active
Welton Grange, BroughHU15 1NB
Born October 1972
Director
Appointed 17 Aug 2004

HEALEY, Paul Dyson

Active
Welton Grange, BroughHU15 1NB
Born January 1970
Director
Appointed 17 Aug 2004

STANDISH, Amanda Jayne

Active
Welton Grange, BroughHU15 1NB
Born June 1964
Director
Appointed 24 Sept 2012

CROOKS, Michael Clive

Resigned
Eppleworth Road,, CottinghamHU16 5ZA
Secretary
Appointed 17 Aug 2004
Resigned 24 Sept 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Jul 2004
Resigned 17 Aug 2004

CROOKS, Michael Clive

Resigned
Westfield Road, CottinghamHU16 5ZA
Born August 1961
Director
Appointed 17 Aug 2004
Resigned 24 Sept 2012

HEALEY, Edwin Dyson

Resigned
HU10
Born April 1938
Director
Appointed 17 Aug 2004
Resigned 18 Mar 2015

SWALES, Paul Nigel

Resigned
3 Orchard Close, PontefractWF8 3NL
Born May 1958
Director
Appointed 13 Oct 2004
Resigned 12 Dec 2013

WILLOX, Shaun

Resigned
10 Bull Pasture, BroughHU15 2HT
Born November 1960
Director
Appointed 17 Aug 2004
Resigned 24 Sept 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jul 2004
Resigned 17 Aug 2004

Persons with significant control

1

Cowgate, BroughHU15 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
30 May 2012
MG02MG02
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Resolution
14 May 2012
RESOLUTIONSResolutions
Legacy
19 April 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
27 August 2004
MEM/ARTSMEM/ARTS
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Legacy
27 August 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
88(2)R88(2)R
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2004
NEWINCIncorporation