Background WavePink WaveYellow Wave

STOCKVALE INVESTMENTS LIMITED (06765451)

STOCKVALE INVESTMENTS LIMITED (06765451) is an active UK company. incorporated on 4 December 2008. with registered office in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STOCKVALE INVESTMENTS LIMITED has been registered for 17 years. Current directors include MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron.

Company Number
06765451
Status
active
Type
ltd
Incorporated
4 December 2008
Age
17 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKVALE INVESTMENTS LIMITED

STOCKVALE INVESTMENTS LIMITED is an active company incorporated on 4 December 2008 with the registered office located in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STOCKVALE INVESTMENTS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06765451

LTD Company

Age

17 Years

Incorporated 4 December 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 10 February 2021To: 11 September 2025
7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom
From: 27 February 2017To: 10 February 2021
9 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 4 December 2008To: 27 February 2017
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Director Joined
Jan 10
Loan Secured
Jul 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
May 22
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILLER, James Daniel

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born August 1981
Director
Appointed 06 Jun 2025

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born April 1973
Director
Appointed 07 Dec 2009

MILLER, Philip Aaron

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955
Director
Appointed 04 Dec 2008

BEAN, Maxine Kim

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1956
Director
Appointed 07 Dec 2009
Resigned 25 May 2022

Persons with significant control

1

Mr Philip Aaron Miller

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955

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

60

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
9 November 2022
AAMDAAMD
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
12 August 2009
88(3)88(3)
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
123Notice of Increase in Nominal Capital
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
4 December 2008
NEWINCIncorporation