Background WavePink WaveYellow Wave

STONE ROAD CORPORATE FINANCE LIMITED (05310472)

STONE ROAD CORPORATE FINANCE LIMITED (05310472) is an active UK company. incorporated on 10 December 2004. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STONE ROAD CORPORATE FINANCE LIMITED has been registered for 21 years. Current directors include JONES, Christopher Glanville, OWEN, Simon David, REYNOLDS, Michael Mckenzie and 1 others.

Company Number
05310472
Status
active
Type
ltd
Incorporated
10 December 2004
Age
21 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JONES, Christopher Glanville, OWEN, Simon David, REYNOLDS, Michael Mckenzie, THOMAS, Wayne Douglas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE ROAD CORPORATE FINANCE LIMITED

STONE ROAD CORPORATE FINANCE LIMITED is an active company incorporated on 10 December 2004 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STONE ROAD CORPORATE FINANCE LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05310472

LTD Company

Age

21 Years

Incorporated 10 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

DPC CORPORATE FINANCE LIMITED
From: 10 December 2004To: 14 August 2024
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Apr 15
Director Joined
May 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

JONES, Christopher Glanville

Active
Primrose Lea Cheadle Road, Stoke On TrentST10 3AN
Born October 1966
Director
Appointed 10 Dec 2004

OWEN, Simon David

Active
Canal Street, DerbyDE1 2RJ
Born September 1970
Director
Appointed 26 Apr 2023

REYNOLDS, Michael Mckenzie

Active
The Mills, DerbyDE1 2RJ
Born December 1975
Director
Appointed 03 Jan 2019

THOMAS, Wayne Douglas

Active
The Mills, DerbyDE1 2RJ
Born November 1970
Director
Appointed 01 Apr 2022

EVANS, Glyn Anthony

Resigned
Chestnut House Lower Road, DerbyDE22 4NG
Secretary
Appointed 10 Dec 2004
Resigned 31 Mar 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Dec 2004
Resigned 10 Dec 2004

EVANS, Glyn Anthony

Resigned
The Mills, DerbyDE1 2RJ
Born February 1958
Director
Appointed 06 Apr 2018
Resigned 31 Mar 2022

KANE, Christopher

Resigned
The Pines Parkfields Farm, Stoke On TrentST12 9HQ
Born March 1955
Director
Appointed 24 Feb 2005
Resigned 01 Dec 2021

NEAL, Ian Keith

Resigned
The Smithy, DerbyDE22 5JL
Born May 1956
Director
Appointed 10 Dec 2004
Resigned 06 Apr 2018

OWEN, Steven

Resigned
30 Regency Drive, Stoke On TrentST9 9LG
Born September 1970
Director
Appointed 24 Feb 2005
Resigned 30 Sept 2023

SMITH, Richard John

Resigned
24 Linnet Hill, DerbyDE3 5SJ
Born July 1951
Director
Appointed 10 Dec 2004
Resigned 31 Mar 2015

WEBSTER, Simon John

Resigned
5 Newburn Grove, Stoke On TrentST4 8XN
Born July 1961
Director
Appointed 24 Feb 2005
Resigned 03 Jan 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Dec 2004
Resigned 10 Dec 2004

Persons with significant control

2

Vernon Road, Stoke-On-TrentST4 2QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Canal Street, DerbyDE1 2RJ

Nature of Control

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

Filing History

73

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