Background WavePink WaveYellow Wave

STATON YOUNG HOLDINGS LIMITED (07957324)

STATON YOUNG HOLDINGS LIMITED (07957324) is an active UK company. incorporated on 21 February 2012. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STATON YOUNG HOLDINGS LIMITED has been registered for 14 years. Current directors include BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise and 1 others.

Company Number
07957324
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise, STEPHENS, Eleanor Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATON YOUNG HOLDINGS LIMITED

STATON YOUNG HOLDINGS LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STATON YOUNG HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07957324

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MARC BROUGH HOLDINGS LIMITED
From: 21 February 2012To: 26 June 2014
Contact
Address

Derwent Business Centre Clarke Street Derby, DE1 2BU,

Previous Addresses

The Old School 33 Main Road Smalley Derbyshire DE7 6EF
From: 21 February 2012To: 2 February 2015
Timeline

4 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Loan Cleared
Nov 20
Director Joined
Apr 25
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROUGH, Marc Lee

Active
Clarke Street, DerbyDE1 2BU
Born February 1984
Director
Appointed 21 Feb 2012

BROUGH, Rebecca Louise

Active
Clarke Street, DerbyDE1 2BU
Born February 1983
Director
Appointed 21 Feb 2012

NEEDHAM, Heather Louise

Active
Clarke Street, DerbyDE1 2BU
Born September 1987
Director
Appointed 01 Apr 2025

STEPHENS, Eleanor Elizabeth

Active
Clarke Street, DerbyDE1 2BU
Born December 1994
Director
Appointed 23 Mar 2026

FLEMING, Heather Louise

Resigned
Clarke Street, DerbyDE1 2BU
Secretary
Appointed 12 Dec 2013
Resigned 03 Aug 2016

Persons with significant control

2

Marc Lee Brough

Active
Clarke Street, DerbyDE1 2BU
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rebecca Louise Brough

Active
Clarke Street, DerbyDE1 2BU
Born February 1983

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

50

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Legacy
15 May 2017
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 August 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
3 May 2012
AA01Change of Accounting Reference Date
Legacy
17 March 2012
MG01MG01
Incorporation Company
21 February 2012
NEWINCIncorporation