Background WavePink WaveYellow Wave

STAMFORD CANNON (THORNTON) LIMITED (07974694)

STAMFORD CANNON (THORNTON) LIMITED (07974694) is an active UK company. incorporated on 5 March 2012. with registered office in Towcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAMFORD CANNON (THORNTON) LIMITED has been registered for 14 years. Current directors include ARTUS, Richard Nicholas, GREENE, Michael, ROSENBERG, Anthony Stephen.

Company Number
07974694
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARTUS, Richard Nicholas, GREENE, Michael, ROSENBERG, Anthony Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD CANNON (THORNTON) LIMITED

STAMFORD CANNON (THORNTON) LIMITED is an active company incorporated on 5 March 2012 with the registered office located in Towcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAMFORD CANNON (THORNTON) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07974694

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

HURRICANE 85 LIMITED
From: 5 March 2012To: 22 January 2025
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
From: 22 October 2014To: 28 March 2025
Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS
From: 4 April 2013To: 22 October 2014
Flat 12 Aborfield Peckwater Street London NW52UD England
From: 5 March 2012To: 4 April 2013
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ARTUS, Richard Nicholas

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953
Director
Appointed 08 Jan 2025

GREENE, Michael

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1958
Director
Appointed 22 Jan 2025

ROSENBERG, Anthony Stephen

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954
Director
Appointed 08 Jan 2025

ARTUS, Joshua

Resigned
Tre Elidyr, AbergavennyNP7 9HB
Born July 1985
Director
Appointed 05 Mar 2012
Resigned 08 Jan 2025

Persons with significant control

5

2 Active
3 Ceased
LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 22 Jan 2025
Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 22 Jan 2025

Mr Anthony Rosenberg

Ceased
Pury Hill Business Park, Alderton RoadNN12 7LS
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2021
Ceased 22 Jan 2025

Mr Richard Nicholas Artus

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2021
Ceased 22 Jan 2025

Mr Joshua Thomas Artus

Ceased
Pury Hill Business Park, Alderton RoadNN12 7LS
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 06 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Incorporation Company
5 March 2012
NEWINCIncorporation