Background WavePink WaveYellow Wave

STANDMODE LTD (05256708)

STANDMODE LTD (05256708) is an active UK company. incorporated on 12 October 2004. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STANDMODE LTD has been registered for 21 years. Current directors include HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie Ann.

Company Number
05256708
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDMODE LTD

STANDMODE LTD is an active company incorporated on 12 October 2004 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STANDMODE LTD was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05256708

LTD Company

Age

21 Years

Incorporated 12 October 2004

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Unit 16 Mill Park Cannock, WS11 7XT,

Previous Addresses

48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
From: 9 November 2012To: 19 August 2024
48-52 Penny Lane Mossley Hill Liverpool L18 1DG
From: 12 October 2004To: 9 November 2012
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HENDRY, Treve Robert

Active
Mill Park, CannockWS11 7XT
Born August 1966
Director
Appointed 16 Aug 2024

MEYER, Hans Marthinus

Active
Mill Park, CannockWS11 7XT
Born May 1986
Director
Appointed 16 Aug 2024

TURNBULL, Julie Ann

Active
Mill Park, CannockWS11 7XT
Born May 1964
Director
Appointed 16 Aug 2024

FITZGERALD, June Elizabeth

Resigned
Mossley Hill, LiverpoolL18 1DG
Secretary
Appointed 12 Oct 2004
Resigned 16 Aug 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 18 Oct 2004

FITZGERALD, June Elizabeth

Resigned
Mossley Hill, LiverpoolL18 1DG
Born August 1962
Director
Appointed 12 Oct 2004
Resigned 16 Aug 2024

FITZGERALD, Paul

Resigned
Mossley Hill, LiverpoolL18 1DG
Born November 1959
Director
Appointed 12 Oct 2004
Resigned 16 Aug 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Oct 2004
Resigned 18 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
Mill Park, CannockWS11 7XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2024

Mrs June Elizabeth Fitzgerald

Ceased
Mossley Hill, LiverpoolL18 1DG
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024

Mr Paul Fitzgerald

Ceased
Mossley Hill, LiverpoolL18 1DG
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
88(2)R88(2)R
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
287Change of Registered Office
Legacy
18 October 2004
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation