Background WavePink WaveYellow Wave

STADIUM INVESTMENTS (2006) LIMITED (05679428)

STADIUM INVESTMENTS (2006) LIMITED (05679428) is an active UK company. incorporated on 18 January 2006. with registered office in East Riding Of Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. STADIUM INVESTMENTS (2006) LIMITED has been registered for 20 years. Current directors include FISH, Andrew Stuart, HEALEY, Paul Dyson, STANDISH, Amanda Jayne.

Company Number
05679428
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
Welton Grange, East Riding Of Yorkshire, HU15 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FISH, Andrew Stuart, HEALEY, Paul Dyson, STANDISH, Amanda Jayne
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM INVESTMENTS (2006) LIMITED

STADIUM INVESTMENTS (2006) LIMITED is an active company incorporated on 18 January 2006 with the registered office located in East Riding Of Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. STADIUM INVESTMENTS (2006) LIMITED was registered 20 years ago.(SIC: 70100, 74990)

Status

active

Active since 20 years ago

Company No

05679428

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

INHOCO 4139 LIMITED
From: 18 January 2006To: 17 March 2006
Contact
Address

Welton Grange Welton Brough East Riding Of Yorkshire, HU15 1NB,

Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Jan 16
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FISH, Andrew Stuart

Active
Welton Grange, East Riding Of YorkshireHU15 1NB
Secretary
Appointed 26 Sept 2012

FISH, Andrew Stuart

Active
Welton Grange, East Riding Of YorkshireHU15 1NB
Born October 1972
Director
Appointed 21 Mar 2006

HEALEY, Paul Dyson

Active
Welton Grange, East Riding Of YorkshireHU15 1NB
Born January 1970
Director
Appointed 31 Mar 2006

STANDISH, Amanda Jayne

Active
Welton Grange, East Riding Of YorkshireHU15 1NB
Born June 1964
Director
Appointed 26 Sept 2012

CROOKS, Michael Clive

Resigned
Grange Westfield Road, CottinghamHU16 5ZA
Secretary
Appointed 21 Mar 2006
Resigned 26 Sept 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 18 Jan 2006
Resigned 21 Mar 2006

CLARE, Alexander Martin

Resigned
Welton Grange, East Riding Of YorkshireHU15 1NB
Born July 1978
Director
Appointed 12 Dec 2013
Resigned 08 Aug 2025

CROOKS, Michael Clive

Resigned
Grange Westfield Road, CottinghamHU16 5ZA
Born August 1961
Director
Appointed 21 Mar 2006
Resigned 26 Sept 2012

WILLOX, Shaun

Resigned
10 Bull Pasture, BroughHU15 2HT
Born November 1960
Director
Appointed 21 Mar 2006
Resigned 26 Sept 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jan 2006
Resigned 21 Mar 2006

Persons with significant control

1

Mr Paul Dyson Healey

Active
Cowgate, BroughHU15 1NB
Born January 1970

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

78

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Legacy
29 January 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Legacy
30 May 2012
MG02MG02
Resolution
14 May 2012
RESOLUTIONSResolutions
Legacy
20 April 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 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
19 January 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
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
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
26 May 2006
225Change of Accounting Reference Date
Memorandum Articles
19 May 2006
MEM/ARTSMEM/ARTS
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
88(2)R88(2)R
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2006
NEWINCIncorporation