Background WavePink WaveYellow Wave

STICKLANDS LIMITED (07085395)

STICKLANDS LIMITED (07085395) is an active UK company. incorporated on 24 November 2009. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. STICKLANDS LIMITED has been registered for 16 years. Current directors include JOYCE, Paula, SANDERS, David Andrew, SHARPE, Philip James.

Company Number
07085395
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
2 Oriel Court, Alton, GU34 2YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JOYCE, Paula, SANDERS, David Andrew, SHARPE, Philip James
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICKLANDS LIMITED

STICKLANDS LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. STICKLANDS LIMITED was registered 16 years ago.(SIC: 69201, 69203)

Status

active

Active since 16 years ago

Company No

07085395

LTD Company

Age

16 Years

Incorporated 24 November 2009

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 25 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

300 QUARRY STREET LIMITED
From: 24 November 2009To: 2 July 2010
Contact
Address

2 Oriel Court Omega Park Alton, GU34 2YT,

Previous Addresses

4 High Street Alton Hampshire GU34 1BU
From: 25 May 2010To: 21 October 2022
the Oriel Sydenham Road Guildford Surrey GU1 3SR
From: 24 November 2009To: 25 May 2010
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Share Issue
May 10
Director Left
Mar 11
Director Left
Mar 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 13
Funding Round
Apr 15
Funding Round
Apr 15
Loan Secured
Jun 15
Director Left
Nov 15
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
Mar 21
Director Left
Jul 21
Director Left
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Left
Dec 23
Director Left
Dec 24
Capital Reduction
May 25
Share Buyback
May 25
New Owner
Jul 25
New Owner
Jul 25
9
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JOYCE, Paula

Active
Omega Park, AltonGU34 2YT
Born December 1977
Director
Appointed 01 Apr 2019

SANDERS, David Andrew

Active
Omega Park, AltonGU34 2YT
Born November 1965
Director
Appointed 28 Feb 2011

SHARPE, Philip James

Active
Omega Park, AltonGU34 2YT
Born January 1964
Director
Appointed 28 Feb 2011

BEARD, Deborah Joy

Resigned
High Street, AltonGU34 1BU
Born April 1970
Director
Appointed 01 Apr 2012
Resigned 31 Oct 2015

GLAZEBROOK, Rebecca Joanne

Resigned
Sydenham Road, GuildfordGU1 3SR
Born December 1974
Director
Appointed 24 Nov 2009
Resigned 28 Feb 2011

HARBON, Kate

Resigned
AltonGU34 1BU
Born March 1979
Director
Appointed 01 Feb 2019
Resigned 20 Aug 2021

JAMES, Trevor Ernest

Resigned
High Street, AltonGU34 1BU
Born July 1948
Director
Appointed 28 Feb 2011
Resigned 31 Mar 2011

KENSETT, Amy Claire

Resigned
Omega Park, AltonGU34 2YT
Born June 1984
Director
Appointed 11 Oct 2018
Resigned 04 Dec 2023

MATTHISSEN, Colin Ainslie

Resigned
High Street, AltonGU34 1BU
Born June 1957
Director
Appointed 28 Feb 2011
Resigned 06 Jul 2021

SERGEANT, Harriet Jemima

Resigned
High Street, AltonGU34 1BU
Born January 1986
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2021

STEPHENS, Christine Alice

Resigned
High Street, AltonGU34 1BU
Born November 1958
Director
Appointed 28 Feb 2011
Resigned 31 Mar 2011

WRIGHT, Paul Edward Henry

Resigned
Omega Park, AltonGU34 2YT
Born July 1964
Director
Appointed 28 Feb 2011
Resigned 16 Dec 2024

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
Sydenham Road, GuildfordGU1 3SR
Corporate director
Appointed 24 Nov 2009
Resigned 28 Feb 2011

Persons with significant control

2

Mrs Rose Sharpe

Active
Omega Park, AltonGU34 2YT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mrs Gillian Sanders

Active
Omega Park, AltonGU34 2YT
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2025
PSC09Update to PSC Statements
Capital Cancellation Shares
7 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Second Filing Of Form With Form Type
21 June 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
26 May 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2009
NEWINCIncorporation