Background WavePink WaveYellow Wave

STOCK SPIRITS (UK) LIMITED (06288038)

STOCK SPIRITS (UK) LIMITED (06288038) is an active UK company. incorporated on 20 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STOCK SPIRITS (UK) LIMITED has been registered for 18 years. Current directors include SZŐKE, István Tadeusz.

Company Number
06288038
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SZŐKE, István Tadeusz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCK SPIRITS (UK) LIMITED

STOCK SPIRITS (UK) LIMITED is an active company incorporated on 20 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STOCK SPIRITS (UK) LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06288038

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 16 July 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

STOCK SPIRITS GROUP LIMITED
From: 2 August 2007To: 2 October 2013
CHERRY HOLDINGS (UK) LIMITED
From: 20 June 2007To: 2 August 2007
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

27-28 Clement's Lane London EC4N 7AE United Kingdom
From: 12 September 2022To: 14 November 2022
Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
From: 20 June 2007To: 12 September 2022
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 12
Capital Update
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
Funding Round
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Capital Update
Jan 14
Funding Round
Jan 14
Funding Round
Jan 15
Capital Update
Jan 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
May 16
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
May 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
May 25
Capital Update
Jul 25
9
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SALTGATE (UK) LIMITED

Active
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 27 Apr 2022

SZŐKE, István Tadeusz

Active
Cheapside, LondonEC2V 6DN
Born June 1969
Director
Appointed 01 Aug 2022

BICKLE, Justin Andrew

Resigned
Eastbury Farm Close, NorthwoodHA6 3EQ
Secretary
Appointed 27 Jun 2007
Resigned 01 May 2009

GONZALEZ, Elisa Gomez De Bonilla

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Secretary
Appointed 01 May 2009
Resigned 10 Apr 2017

KENWARD, Sally

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Secretary
Appointed 20 Apr 2017
Resigned 31 Mar 2022

PETERS, Sheila

Resigned
146 Hollybush Street, LondonE13 9EB
Secretary
Appointed 20 Jun 2007
Resigned 27 Jun 2007

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 01 May 2009
Resigned 23 Jan 2014

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 20 Jun 2007
Resigned 27 Jun 2007

BAL, Raj Paul Singh

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born February 1967
Director
Appointed 07 Nov 2017
Resigned 31 Mar 2022

BICKLE, Justin Andrew

Resigned
Eastbury Farm Close, NorthwoodHA6 3EQ
Born January 1971
Director
Appointed 27 Jun 2007
Resigned 21 Oct 2013

DEC, Szymon

Resigned
1, Rue Feyder, Strassen
Born July 1978
Director
Appointed 27 Jun 2007
Resigned 21 Oct 2013

EVERITT, Neil John

Resigned
The White House Fir Lane, BicesterOX25 4SF
Born February 1961
Director
Appointed 23 Jan 2008
Resigned 05 Feb 2009

HEATH, Christopher

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born December 1960
Director
Appointed 01 May 2009
Resigned 18 Apr 2016

JACKSON, Veronica Lesley

Resigned
Mercury Park, Woodburn GreenHP10 0HH
Born February 1964
Director
Appointed 12 Oct 2012
Resigned 07 Nov 2017

KEENAN, John Michael

Resigned
Upper Street, IpswichIP7 5LE
Born October 1936
Director
Appointed 04 Aug 2008
Resigned 05 Feb 2009

KHAIRALLAH, Karim Michael

Resigned
13 Lansdowne Road, LondonW11 3AG
Born June 1972
Director
Appointed 19 Jul 2007
Resigned 21 Oct 2013

LOWRY, Dorothy Elizabeth

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born November 1960
Director
Appointed 04 May 2016
Resigned 14 May 2018

STACHOWICZ, Miroslaw

Resigned
Clement's Lane, LondonEC4N 7AE
Born February 1962
Director
Appointed 31 Mar 2022
Resigned 31 Jul 2022

WEATHERLEY, Steven Colin

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born September 1968
Director
Appointed 01 May 2018
Resigned 31 Mar 2022

Persons with significant control

1

Wycombe Lane, High WycombeHP10 0HH

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

187

Resolution
24 July 2025
RESOLUTIONSResolutions
Legacy
14 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2025
SH19Statement of Capital
Legacy
14 July 2025
CAP-SSCAP-SS
Resolution
14 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Resolution
13 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 September 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 December 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Move Registers To Sail Company With New Address
24 July 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Auditors Resignation Company
30 April 2015
AUDAUD
Legacy
30 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2015
SH19Statement of Capital
Legacy
30 January 2015
CAP-SSCAP-SS
Resolution
30 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
25 July 2014
MR05Certification of Charge
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Move Registers To Registered Office Company
8 July 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
8 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Legacy
3 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2014
SH19Statement of Capital
Legacy
3 January 2014
CAP-SSCAP-SS
Resolution
3 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Statement Of Companys Objects
9 December 2013
CC04CC04
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Legacy
25 October 2012
SH20SH20
Legacy
25 October 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 October 2012
SH19Statement of Capital
Resolution
25 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
20 June 2012
MG01MG01
Memorandum Articles
2 December 2011
MEM/ARTSMEM/ARTS
Resolution
2 December 2011
RESOLUTIONSResolutions
Resolution
28 November 2011
RESOLUTIONSResolutions
Legacy
7 November 2011
MG01MG01
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
19 October 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 May 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
5 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Group
19 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
353353
Legacy
3 December 2008
287Change of Registered Office
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
16 June 2008
SASA
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
123Notice of Increase in Nominal Capital
Legacy
7 February 2008
88(2)R88(2)R
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
88(2)R88(2)R
Certificate Change Of Name Company
2 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
88(2)R88(2)R
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288bResignation of Director or Secretary
Miscellaneous
17 July 2007
MISCMISC
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation