Background WavePink WaveYellow Wave

STAMP ASSOCIATES LIMITED (07301569)

STAMP ASSOCIATES LIMITED (07301569) is an active UK company. incorporated on 1 July 2010. with registered office in Lichfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STAMP ASSOCIATES LIMITED has been registered for 15 years. Current directors include STAMP, Claire Louise, STAMP, Iain Christopher Gordon.

Company Number
07301569
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
Ground Floor, Auto Plan House Stowe Court, Lichfield, WS13 6AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STAMP, Claire Louise, STAMP, Iain Christopher Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMP ASSOCIATES LIMITED

STAMP ASSOCIATES LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Lichfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STAMP ASSOCIATES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07301569

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Ground Floor, Auto Plan House Stowe Court Stowe Street Lichfield, WS13 6AQ,

Previous Addresses

Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ
From: 11 August 2010To: 31 March 2015
6 Paget Close Little Haywood Stafford Staffordshire ST18 0YP United Kingdom
From: 1 July 2010To: 11 August 2010
Timeline

2 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

STAMP, Claire Louise

Active
Penn Corft, StaffordST18 0UY
Born January 1980
Director
Appointed 01 Jul 2010

STAMP, Iain Christopher Gordon

Active
Penn Corft, StaffordST18 0UY
Born August 1980
Director
Appointed 01 Jul 2010

Persons with significant control

2

Mr Iain Christopher Gordon Stamp

Active
Penn Croft, StaffordST18 0UY
Born August 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Claire Louise Stamp

Active
Penn Croft, StaffordST18 0UY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Incorporation Company
1 July 2010
NEWINCIncorporation