Background WavePink WaveYellow Wave

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED (05590425)

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED (05590425) is an active UK company. incorporated on 12 October 2005. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. STAFFORD HOUSE SECRETARIAL SERVICES LIMITED has been registered for 20 years. Current directors include COOK, Michael Ian, GUNTER, Amanda Jane, OATLEY, Rebecca Marie and 3 others.

Company Number
05590425
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOK, Michael Ian, GUNTER, Amanda Jane, OATLEY, Rebecca Marie, PERRY, Michael David James, SELLEY, Robert James, SHORE, Alexandra
SIC Codes
74909, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED is an active company incorporated on 12 October 2005 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. STAFFORD HOUSE SECRETARIAL SERVICES LIMITED was registered 20 years ago.(SIC: 74909, 74990)

Status

active

Active since 20 years ago

Company No

05590425

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

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

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Feb 19
Director Left
Jun 20
Director Left
Jan 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

COOK, Michael Ian

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1967
Director
Appointed 26 Apr 2018

GUNTER, Amanda Jane

Active
Stafford House, TauntonTA1 2PX
Born April 1976
Director
Appointed 16 Mar 2011

OATLEY, Rebecca Marie

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1980
Director
Appointed 01 Apr 2024

PERRY, Michael David James

Active
Stafford House, TauntonTA1 2PX
Born April 1966
Director
Appointed 12 Oct 2005

SELLEY, Robert James

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1977
Director
Appointed 26 Apr 2018

SHORE, Alexandra

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1979
Director
Appointed 14 Apr 2016

PINDER, Ian

Resigned
Lower Orchard Spearcey Lane, TauntonTA3 7HW
Secretary
Appointed 12 Oct 2005
Resigned 05 Dec 2013

ZELAZIK, Robert Henryk George

Resigned
29 Holway Hill, TauntonTA1 2HB
Secretary
Appointed 05 Dec 2013
Resigned 31 Jan 2022

APLIN, Paul Stephen

Resigned
Denmans Hill, TauntonTA3 6HR
Born June 1957
Director
Appointed 23 Nov 2005
Resigned 31 Jan 2020

BANKS, Nigel Neal

Resigned
9 Turner Road, TauntonTA2 6DT
Born June 1950
Director
Appointed 17 Nov 2005
Resigned 16 Mar 2011

GLOVER, Christine Patricia

Resigned
Stafford House, TauntonTA1 2PX
Born October 1956
Director
Appointed 16 Mar 2011
Resigned 31 Jan 2019

GOLBY, Stephen

Resigned
Moorbank, TauntonTA3 6JZ
Born September 1954
Director
Appointed 08 Nov 2005
Resigned 01 Feb 2017

KINGDOM, Paul Anthony

Resigned
1 Red House Road, HighbridgeTA9 4RX
Born May 1962
Director
Appointed 17 Nov 2005
Resigned 19 Dec 2014

LOVELUCK, Christopher Paul

Resigned
Stafford House, TauntonTA1 2PX
Born February 1957
Director
Appointed 14 Nov 2005
Resigned 26 Apr 2018

PINDER, Ian

Resigned
Lower Orchard Spearcey Lane, TauntonTA3 7HW
Born August 1954
Director
Appointed 12 Oct 2005
Resigned 19 Dec 2014

ZELAZIK, Robert Henryk George

Resigned
Penland Villa, TauntonTA1 2HB
Born June 1961
Director
Appointed 21 Nov 2007
Resigned 31 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Alexandra Louise Shore

Active
Stafford House, TauntonTA1 2PX
Born October 1979

Nature of Control

Significant influence or control
Notified 31 Jan 2022

Mr Robert Henryk George Zelazik

Ceased
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022

Mr Michael David James Perry

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1966

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

77

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation