Background WavePink WaveYellow Wave

STONEHOUSE INVESTMENT COMPANY LIMITED (06293114)

STONEHOUSE INVESTMENT COMPANY LIMITED (06293114) is an active UK company. incorporated on 26 June 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONEHOUSE INVESTMENT COMPANY LIMITED has been registered for 18 years. Current directors include WARBURTON, William Brett.

Company Number
06293114
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
Eq, 4th Floor, Bristol, BS1 6AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARBURTON, William Brett
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHOUSE INVESTMENT COMPANY LIMITED

STONEHOUSE INVESTMENT COMPANY LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONEHOUSE INVESTMENT COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06293114

LTD Company

Age

18 Years

Incorporated 26 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Eq, 4th Floor 111 Victoria Street Bristol, BS1 6AX,

Previous Addresses

Portwall Place Portwall Lane Bristol BS1 6NA
From: 12 August 2013To: 19 May 2025
Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 26 June 2007To: 12 August 2013
Timeline

1 key events • 2007 - 2007

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

Officers

5

2 Active
3 Resigned

DE-VALLE, Paula

Active
111 Victoria Street, BristolBS1 6AX
Secretary
Appointed 17 Sept 2019

WARBURTON, William Brett

Active
111 Victoria Street, BristolBS1 6AX
Born October 1955
Director
Appointed 13 Dec 2007

CHAMBERS, Helen

Resigned
Portwall Lane, BristolBS1 6NA
Secretary
Appointed 13 Dec 2007
Resigned 17 Sept 2019

CS SECRETARIES LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2BQ
Corporate secretary
Appointed 26 Jun 2007
Resigned 13 Dec 2007

CS DIRECTORS LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2BQ
Corporate director
Appointed 26 Jun 2007
Resigned 13 Dec 2007
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Legacy
18 October 2007
287Change of Registered Office
Incorporation Company
26 June 2007
NEWINCIncorporation