Background WavePink WaveYellow Wave

STONE ROAD COMMERCIAL FINANCE LIMITED (07391220)

STONE ROAD COMMERCIAL FINANCE LIMITED (07391220) is an active UK company. incorporated on 29 September 2010. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STONE ROAD COMMERCIAL FINANCE LIMITED has been registered for 15 years. Current directors include BAMBER, Timothy Richard, OWEN, Simon David.

Company Number
07391220
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Stone House Stone Road Business Park, Stoke-On-Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAMBER, Timothy Richard, OWEN, Simon David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE ROAD COMMERCIAL FINANCE LIMITED

STONE ROAD COMMERCIAL FINANCE LIMITED is an active company incorporated on 29 September 2010 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STONE ROAD COMMERCIAL FINANCE LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07391220

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

DPC COMMERCIAL FINANCE LIMITED
From: 29 September 2010To: 15 August 2024
Contact
Address

Stone House Stone Road Business Park Stone Road Stoke-On-Trent, ST4 6SR,

Previous Addresses

C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 29 September 2010To: 17 May 2019
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Owner Exit
Aug 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Oct 23
Director Joined
Oct 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OWEN, Simon David

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Secretary
Appointed 01 Oct 2023

BAMBER, Timothy Richard

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born February 1962
Director
Appointed 22 Oct 2010

OWEN, Simon David

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1970
Director
Appointed 01 Oct 2023

OWEN, Steven John

Resigned
Stone Road Business Park, Stoke-On-TrentST4 6SR
Secretary
Appointed 22 Oct 2010
Resigned 30 Sept 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Sept 2010
Resigned 29 Sept 2010

KANE, Christopher

Resigned
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born March 1955
Director
Appointed 22 Oct 2010
Resigned 31 Oct 2019

OWEN, Steve

Resigned
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1970
Director
Appointed 01 Nov 2019
Resigned 30 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
Vernon Road, Stoke-On-TrentST4 2QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016

Mr Timothy Richard Bamber

Ceased
Vernon Road, Stoke On TrentST4 2QY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2016
Stone House, Stoke On TrentST4 6SR

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Memorandum Articles
1 March 2022
MAMA
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Incorporation Company
29 September 2010
NEWINCIncorporation