Background WavePink WaveYellow Wave

STAMFORD WORKS LIMITED (06128690)

STAMFORD WORKS LIMITED (06128690) is an active UK company. incorporated on 26 February 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STAMFORD WORKS LIMITED has been registered for 19 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
06128690
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD WORKS LIMITED

STAMFORD WORKS LIMITED is an active company incorporated on 26 February 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STAMFORD WORKS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06128690

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SPRINT 1180 LIMITED
From: 26 February 2007To: 5 April 2007
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 14 January 2026
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 18 August 2010To: 4 November 2013
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 18 August 2010To: 18 August 2010
Haslers Old Station Road Loughton Essex IG10 4PL
From: 26 February 2007To: 18 August 2010
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Mar 16
Loan Secured
Sept 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 19
Loan Secured
Jul 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 22 Jan 2017

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 28 Mar 2007
Resigned 14 Nov 2008

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 01 Jul 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 01 Jul 2010
Resigned 06 Mar 2015

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Feb 2007
Resigned 28 Mar 2007

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1960
Director
Appointed 04 Mar 2016
Resigned 02 Aug 2019

SMITH, Henry Thomas

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born January 1962
Director
Appointed 21 Mar 2014
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 17 Apr 2007
Resigned 23 Aug 2012

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
136 Glengall Road, Woodford GreenIG8 0DS
Born June 1966
Director
Appointed 28 Mar 2007
Resigned 20 Jun 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Feb 2007
Resigned 28 Mar 2007

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Legacy
9 March 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Legacy
4 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Legacy
29 September 2011
MG02MG02
Legacy
29 September 2011
MG02MG02
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
288cChange of Particulars
Memorandum Articles
16 May 2007
MEM/ARTSMEM/ARTS
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
287Change of Registered Office
Legacy
18 April 2007
287Change of Registered Office
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2007
NEWINCIncorporation