Background WavePink WaveYellow Wave

STOMPIN' ON THE QUOMPS COMMUNITY INTEREST COMPANY (06917549)

STOMPIN' ON THE QUOMPS COMMUNITY INTEREST COMPANY (06917549) is an active UK company. incorporated on 28 May 2009. with registered office in Poole. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. STOMPIN' ON THE QUOMPS COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include DWYER, Adrian, KELLY, Paul Richards.

Company Number
06917549
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2009
Age
16 years
Address
17 Sancreed Road, Poole, BH12 4DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DWYER, Adrian, KELLY, Paul Richards
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOMPIN' ON THE QUOMPS COMMUNITY INTEREST COMPANY

STOMPIN' ON THE QUOMPS COMMUNITY INTEREST COMPANY is an active company incorporated on 28 May 2009 with the registered office located in Poole. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. STOMPIN' ON THE QUOMPS COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

06917549

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 May 2009

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 4 December 2025 (4 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

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

17 Sancreed Road Poole, BH12 4DZ,

Previous Addresses

, 104 Fairmile Road, Christchurch, BH23 2LN, England
From: 11 May 2020To: 9 October 2023
, 1 Quayside 8a Queens Avenue, Christchurch, Dorset, BH23 1BZ
From: 28 May 2009To: 11 May 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Oct 23
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DWYER, Adrian

Active
Queens Avenue, ChristchurchBH23 1BZ
Born February 1960
Director
Appointed 25 Mar 2024

KELLY, Paul Richards

Active
Sancreed Road, PooleBH12 4DZ
Born March 1956
Director
Appointed 30 Apr 2020

DWYER, Adrian

Resigned
1 Quayside, ChristchurchBH23 1BZ
Born February 1960
Director
Appointed 28 May 2009
Resigned 08 Apr 2020

WALKER, Eliot

Resigned
104 Fairmile Road, ChristchurchBH23 2LN
Born July 1979
Director
Appointed 28 May 2009
Resigned 01 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Richards Kelly

Active
Sancreed Road, PooleBH12 4DZ
Born March 1956

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Eliot Walker

Ceased
Sancreed Road, PooleBH12 4DZ
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2023

Mr Adrian Dwyer

Ceased
Queens Avenue, ChristchurchBH23 1BZ
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 May 2010
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
28 May 2009
CICINCCICINC