Background WavePink WaveYellow Wave

STONEHOUSE I.M.S. LIMITED (08080115)

STONEHOUSE I.M.S. LIMITED (08080115) is an active UK company. incorporated on 23 May 2012. with registered office in Nuneaton. The company operates in the Information and Communication sector, engaged in computer facilities management activities. STONEHOUSE I.M.S. LIMITED has been registered for 13 years. Current directors include STACEY, Julie Anne, STACEY, Martin John.

Company Number
08080115
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
Unit 1-3, Willow Park Upton Lane, Nuneaton, CV13 6EU
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
STACEY, Julie Anne, STACEY, Martin John
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHOUSE I.M.S. LIMITED

STONEHOUSE I.M.S. LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Nuneaton. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. STONEHOUSE I.M.S. LIMITED was registered 13 years ago.(SIC: 62030)

Status

active

Active since 13 years ago

Company No

08080115

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Unit 1-3, Willow Park Upton Lane Stoke Golding Nuneaton, CV13 6EU,

Previous Addresses

, 100 Long Street, Atherstone, Warwickshire, CV9 1AP
From: 23 May 2012To: 26 February 2020
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Funding Round
Nov 14
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

STACEY, Julie Anne

Active
Westward Ho!, BidefordEX39 1FH
Born June 1957
Director
Appointed 23 May 2012

STACEY, Martin John

Active
Westward Ho!, BidefordEX39 1FH
Born September 1964
Director
Appointed 23 May 2012

Persons with significant control

2

Mr Martin John Stacey

Active
Westward Ho!, BidefordEX39 1FH
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 May 2016

Mrs Julie Anne Stacey

Active
Westward Ho!, BidefordEX39 1FH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 October 2014
SH10Notice of Particulars of Variation
Resolution
21 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Incorporation Company
23 May 2012
NEWINCIncorporation