Background WavePink WaveYellow Wave

STICHD UK LTD (05481641)

STICHD UK LTD (05481641) is an active UK company. incorporated on 15 June 2005. with registered office in Mansfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). STICHD UK LTD has been registered for 20 years. Current directors include ELBERS, Willem-Jan, HERMSEN, Niels Jacobus Leonardus, NIX, Nina and 1 others.

Company Number
05481641
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
Lancaster House 1st Floor, Mansfield, NG19 7DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
ELBERS, Willem-Jan, HERMSEN, Niels Jacobus Leonardus, NIX, Nina, VOSBEEK, Esther Theodora Johanna
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICHD UK LTD

STICHD UK LTD is an active company incorporated on 15 June 2005 with the registered office located in Mansfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). STICHD UK LTD was registered 20 years ago.(SIC: 46160)

Status

active

Active since 20 years ago

Company No

05481641

LTD Company

Age

20 Years

Incorporated 15 June 2005

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 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

DOBOTEX (UK) LIMITED
From: 28 June 2005To: 1 July 2019
STEVTON (NO. 327) LIMITED
From: 15 June 2005To: 28 June 2005
Contact
Address

Lancaster House 1st Floor Millenium Business Park Mansfield, NG19 7DW,

Previous Addresses

32 Petersham Drive Appleton Warrington WA4 5QF
From: 1 May 2014To: 7 January 2015
Cadre House Raspberry Court Marlborough Way Haydock St. Helens Merseyside WA11 9FT United Kingdom
From: 9 May 2011To: 1 May 2014
32 Petersham Drive Appleton Warrington Cheshire WA4 5QF
From: 15 June 2005To: 9 May 2011
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 18
Director Joined
Jun 18
Owner Exit
Feb 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

NIX, Nina

Active
1st Floor, MansfieldNG19 7DW
Secretary
Appointed 28 Mar 2018

ELBERS, Willem-Jan

Active
1st Floor, MansfieldNG19 7DW
Born January 1986
Director
Appointed 01 Jul 2024

HERMSEN, Niels Jacobus Leonardus

Active
1st Floor, MansfieldNG19 7DW
Born January 1979
Director
Appointed 01 Jul 2024

NIX, Nina

Active
1st Floor, MansfieldNG19 7DW
Born February 1977
Director
Appointed 01 Jan 2012

VOSBEEK, Esther Theodora Johanna

Active
1st Floor, MansfieldNG19 7DW
Born February 1971
Director
Appointed 01 Jul 2024

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 15 Jun 2005
Resigned 28 Jun 2005

VAN AS, Johannes Marie

Resigned
1st Floor, MansfieldNG19 7DW
Secretary
Appointed 01 Jan 2012
Resigned 23 Mar 2018

VAN DOOREN-STRATEN, Cynthia Geertruida Diederika Maria

Resigned
Hondsbergselaan 2, Oisterwyk
Secretary
Appointed 28 Jun 2005
Resigned 01 Jan 2012

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 15 Jun 2005
Resigned 28 Jun 2005

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 15 Jun 2005
Resigned 28 Jun 2005

VAN AS, Johannes Marie

Resigned
1st Floor, MansfieldNG19 7DW
Born October 1960
Director
Appointed 01 Feb 2011
Resigned 23 Mar 2018

VAN DOORAN, Jeroen Hieronymus Adrianus Maria

Resigned
Hondsbergsclaan 2, Oisterwyk
Born June 1962
Director
Appointed 28 Jun 2005
Resigned 01 Jan 2012

VAN DOOREN-STRATEN, Cynthia Geertruida Diederika Maria

Resigned
Hondsbergselaan 2, Oisterwyk
Born August 1966
Director
Appointed 28 Jun 2005
Resigned 01 Jan 2012

WIJNHOVEN, Rogier Silvester Marie

Resigned
1st Floor, MansfieldNG19 7DW
Born July 1968
Director
Appointed 18 Jun 2018
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Puma Se

Active
Puma Way, Herzogenaurach91074

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2023

Stichd Bv

Ceased
De Waterman, Hertogenbosch

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
287Change of Registered Office
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2005
NEWINCIncorporation