Background WavePink WaveYellow Wave

STAKE CONCEPTS LIMITED (06244369)

STAKE CONCEPTS LIMITED (06244369) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. STAKE CONCEPTS LIMITED has been registered for 18 years. Current directors include YANTIN, Emma Louise, YANTIN, Jon Barry.

Company Number
06244369
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Aston House, London, N3 1LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
YANTIN, Emma Louise, YANTIN, Jon Barry
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAKE CONCEPTS LIMITED

STAKE CONCEPTS LIMITED is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. STAKE CONCEPTS LIMITED was registered 18 years ago.(SIC: 55100, 56101)

Status

active

Active since 18 years ago

Company No

06244369

LTD Company

Age

18 Years

Incorporated 11 May 2007

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 6 August 2025 (8 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

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 11 May 2007To: 12 October 2021
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

YANTIN, Emma Louise

Active
Cornwall Avenue, LondonN3 1LF
Born September 1972
Director
Appointed 01 Apr 2009

YANTIN, Jon Barry

Active
Cornwall Avenue, LondonN3 1LF
Born April 1972
Director
Appointed 11 May 2007

NATHAN, Russell

Resigned
13 Uphill Road, LondonNW7 4RA
Secretary
Appointed 11 May 2007
Resigned 26 Nov 2009

HARTLEY, Adrian

Resigned
41 Durham Road, BromleyBR2 0SN
Born July 1971
Director
Appointed 11 May 2007
Resigned 30 Sept 2008

Persons with significant control

1

Emma Louise Yantin

Active
Deacons Hill Road, ElstreeWD6 3HY
Born September 1972

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Resolution
25 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
225Change of Accounting Reference Date
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Incorporation Company
11 May 2007
NEWINCIncorporation