Background WavePink WaveYellow Wave

STONE VENTURE PARTNERS LIMITED (07385465)

STONE VENTURE PARTNERS LIMITED (07385465) is an active UK company. incorporated on 23 September 2010. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONE VENTURE PARTNERS LIMITED has been registered for 15 years. Current directors include BAIRD, Stewart John, BARKER, Andrew Martin, REYNOLDS, Mark Andrew and 1 others.

Company Number
07385465
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRD, Stewart John, BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE VENTURE PARTNERS LIMITED

STONE VENTURE PARTNERS LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONE VENTURE PARTNERS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07385465

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

STONE VENTURE PARTNERS (NO. 1) LIMITED
From: 22 October 2012To: 13 May 2013
STONE VENTURE PARTNERS LIMITED
From: 21 December 2010To: 22 October 2012
1826 LIMITED
From: 23 September 2010To: 21 December 2010
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

, Rusholme Lodge High Street, Farnborough Village, Kent, BR6 7BB, United Kingdom
From: 23 September 2010To: 15 December 2010
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Share Issue
Aug 11
Director Left
Nov 11
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Share Issue
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 07 Dec 2010

BAIRD, Stewart John

Active
Whitington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 23 Sept 2010

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 07 Dec 2010

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 01 Oct 2015

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

BAIRD, Joanne Sarah

Resigned
High Street, Farnborough VillageBR6 7BB
Secretary
Appointed 23 Sept 2010
Resigned 07 Dec 2010

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 01 Oct 2015
Resigned 26 Nov 2019

BARKER, Andrew Martin

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 07 Dec 2010
Resigned 07 Dec 2010

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 01 Jul 2018
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2017

Mr Andrew Martin Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017

Mr Stewart John Baird

Ceased
Whittington Road, WorcesterWR5 2ZX
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 September 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
2 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
2 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
15 December 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Resolution
15 December 2010
RESOLUTIONSResolutions
Legacy
10 December 2010
MG01MG01
Resolution
9 December 2010
RESOLUTIONSResolutions
Incorporation Company
23 September 2010
NEWINCIncorporation