Background WavePink WaveYellow Wave

STACATRUC LIMITED (07096530)

STACATRUC LIMITED (07096530) is an active UK company. incorporated on 5 December 2009. with registered office in Thatcham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). STACATRUC LIMITED has been registered for 16 years. Current directors include AYLETT, Jonathan Matthew, VOUSDEN, Paul.

Company Number
07096530
Status
active
Type
ltd
Incorporated
5 December 2009
Age
16 years
Address
Unit 10 Pipers Lane Trading Estate, Thatcham, RG19 4NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
AYLETT, Jonathan Matthew, VOUSDEN, Paul
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACATRUC LIMITED

STACATRUC LIMITED is an active company incorporated on 5 December 2009 with the registered office located in Thatcham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). STACATRUC LIMITED was registered 16 years ago.(SIC: 46140)

Status

active

Active since 16 years ago

Company No

07096530

LTD Company

Age

16 Years

Incorporated 5 December 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 10 Pipers Lane Trading Estate Pipers Lane Thatcham, RG19 4NA,

Previous Addresses

the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 5 December 2009To: 14 December 2009
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 15
Loan Secured
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
New Owner
Jan 20
Loan Cleared
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Loan Cleared
May 21
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AYLETT, Jonathan Matthew

Active
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born July 1982
Director
Appointed 01 Sept 2025

VOUSDEN, Paul

Active
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born April 1982
Director
Appointed 15 Feb 2023

PALMER, Noel Frederick

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Secretary
Appointed 05 Dec 2009
Resigned 11 Jun 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 05 Dec 2009
Resigned 05 Dec 2009

COLLEY, Mark Edward

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born August 1984
Director
Appointed 11 Jun 2021
Resigned 27 Aug 2024

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 05 Dec 2009
Resigned 05 Dec 2009

HART, David John

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born August 1957
Director
Appointed 05 Dec 2009
Resigned 11 Jun 2021

MCCONNELL, Phillip

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born September 1981
Director
Appointed 15 Feb 2023
Resigned 16 Jul 2025

NEIL, Trevor James

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born April 1955
Director
Appointed 05 Dec 2009
Resigned 11 Jun 2021

NEWMAN, Melvyn Leigh

Resigned
54 Hadley Road, EnfieldEN2 8JY
Born May 1948
Director
Appointed 17 Sept 2015
Resigned 11 Oct 2019

NEWMAN, Melvyn

Resigned
House Howfield Farm, CanterburyCT4 7HQ
Born January 1950
Director
Appointed 27 Jan 2010
Resigned 08 Dec 2011

PETER, Derek

Resigned
Priory Close, LondonN20 8BB
Born January 1955
Director
Appointed 27 Jan 2010
Resigned 08 Dec 2011

REAVLEY, Ben

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born December 1992
Director
Appointed 15 Feb 2023
Resigned 27 Aug 2024

STANTON, Nicholas Charles

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born April 1958
Director
Appointed 05 Dec 2009
Resigned 11 Jun 2021

VENN, Peter William

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born September 1959
Director
Appointed 24 Jun 2021
Resigned 12 Feb 2023

VOUSDEN, Paul

Resigned
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born April 1982
Director
Appointed 08 Oct 2019
Resigned 11 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
ThatchamRG19 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019

Mr Trevor James Neil

Ceased
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019
Ceased 10 Oct 2019

Mr Melvyn Leigh Newman

Ceased
Pipers Lane Trading Estate, ThatchamRG19 4NA
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Small
23 January 2023
AAMDAAMD
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 December 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 October 2018
MR05Certification of Charge
Accounts Amended With Accounts Type Total Exemption Full
21 December 2017
AAMDAAMD
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
28 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
8 January 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Legacy
26 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Incorporation Company
5 December 2009
NEWINCIncorporation