Background WavePink WaveYellow Wave

STONEPIT LIMITED (06286581)

STONEPIT LIMITED (06286581) is an active UK company. incorporated on 20 June 2007. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STONEPIT LIMITED has been registered for 18 years. Current directors include BETTS, Tim, ENGELEN, Michael Christel.

Company Number
06286581
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BETTS, Tim, ENGELEN, Michael Christel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEPIT LIMITED

STONEPIT LIMITED is an active company incorporated on 20 June 2007 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STONEPIT LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06286581

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

PROPCOM LTD
From: 20 June 2007To: 17 July 2007
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

, 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL
From: 20 June 2007To: 15 March 2022
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Aug 13
Funding Round
Sept 13
Director Left
Apr 17
Director Joined
Jun 18
Loan Secured
Jan 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Jun 23
Director Left
Jun 23
Capital Update
May 24
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

BETTS, Tim

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1974
Director
Appointed 02 Mar 2022

ENGELEN, Michael Christel

Active
101-103 Tonbridge Road, TonbridgeTN11 9HL
Born March 1993
Director
Appointed 31 Mar 2023

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 02 Mar 2022
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

DE MEYER, Alexander Charles Benedict, Mrr

Resigned
50 Hasker Street, LondonSW3 2LQ
Secretary
Appointed 21 Aug 2007
Resigned 13 Nov 2007

DE MEYER, Alexander Charles Benedict, Mrr

Resigned
50 Hasker Street, LondonSW3 2LQ
Secretary
Appointed 16 Jul 2007
Resigned 21 Aug 2007

INGRAM-MOORE, David Colin

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 13 Nov 2007
Resigned 02 Mar 2022

CORDINER, William Neil

Resigned
Contlaw Road, MilltimberAB13 0ER
Born January 1963
Director
Appointed 08 Jun 2018
Resigned 02 Mar 2022

DALGARNO, Leslie Scott

Resigned
18 Hillview Terrace, AberdeenAB1 9HJ
Born March 1950
Director
Appointed 20 Aug 2007
Resigned 02 Mar 2022

DE MEYER, Alexander Charles Benedict, Mrr

Resigned
50 Hasker Street, LondonSW3 2LQ
Born November 1978
Director
Appointed 21 Aug 2007
Resigned 31 Aug 2007

DE MEYER, Alexander Charles Benedict, Mrr

Resigned
50 Hasker Street, LondonSW3 2LQ
Born November 1978
Director
Appointed 16 Jul 2007
Resigned 21 Aug 2007

FIDOCK, Robert Michael

Resigned
Kingfisher House, BiggleswadeSG18 8EE
Born July 1963
Director
Appointed 13 Nov 2007
Resigned 14 Jun 2012

GEE, Paul Howard

Resigned
Kirk Brae, AberdeenAB15 9QL
Born January 1951
Director
Appointed 24 Jul 2013
Resigned 18 Apr 2017

INGRAM-MOORE, David Colin

Resigned
Turnpike Road, High WycombeHP12 3NR
Born March 1957
Director
Appointed 14 Jun 2012
Resigned 02 Mar 2022

LIVESEY, Steve

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1962
Director
Appointed 02 Mar 2022
Resigned 31 Mar 2023

MAXWELL, David Cleland

Resigned
19b Douglas Street, LondonSW1P 4PA
Born September 1978
Director
Appointed 20 Jun 2007
Resigned 13 Nov 2007

MILNE, Stewart

Resigned
Dalhebity House, AberdeenAB15 9BQ
Born July 1950
Director
Appointed 21 Aug 2007
Resigned 02 Mar 2022

RUSSELL, Ronald

Resigned
Albert Street, AberdeenAB25 1XU
Born January 1956
Director
Appointed 24 Jul 2013
Resigned 02 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022

Mr Stewart Milne

Ceased
Turnpike Road, High WycombeHP12 3NR
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control
Notified 30 Jun 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

136

Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 May 2024
SH19Statement of Capital
Legacy
23 May 2024
SH20SH20
Legacy
23 May 2024
CAP-SSCAP-SS
Resolution
23 May 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Resolution
16 March 2022
RESOLUTIONSResolutions
Memorandum Articles
16 March 2022
MAMA
Second Filing Of Annual Return With Made Up Date
16 March 2022
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2022
AR01AR01
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
8 February 2022
RP04AR01RP04AR01
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2021
AR01AR01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
20 October 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 October 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 October 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 October 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 October 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 October 2021
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
20 October 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 September 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Resolution
5 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Miscellaneous
23 September 2009
MISCMISC
Legacy
4 September 2009
287Change of Registered Office
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
190190
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
353353
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
190190
Legacy
22 January 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Legacy
16 October 2007
88(2)O88(2)O
Legacy
1 October 2007
123Notice of Increase in Nominal Capital
Legacy
18 September 2007
88(2)R88(2)R
Legacy
17 September 2007
288bResignation of Director or Secretary
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation