Background WavePink WaveYellow Wave

STOKES MANAGEMENT CONSULTANTS LIMITED (08113209)

STOKES MANAGEMENT CONSULTANTS LIMITED (08113209) is an active UK company. incorporated on 20 June 2012. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STOKES MANAGEMENT CONSULTANTS LIMITED has been registered for 13 years. Current directors include STOKES, Gary Martin, STOKES, Jayne Elizabeth.

Company Number
08113209
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
The Old Forge House Boat Lane, Nottingham, NG14 7JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STOKES, Gary Martin, STOKES, Jayne Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKES MANAGEMENT CONSULTANTS LIMITED

STOKES MANAGEMENT CONSULTANTS LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STOKES MANAGEMENT CONSULTANTS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08113209

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

The Old Forge House Boat Lane Hoveringham Nottingham, NG14 7JP,

Previous Addresses

16a Fiery Hill Road Barnt Green Birmingham B45 8LG
From: 20 June 2012To: 5 January 2025
Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Oct 12
Director Joined
Jun 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STOKES, Jayne

Active
Boat Lane, NottinghamNG14 7JP
Secretary
Appointed 20 Jun 2012

STOKES, Gary Martin

Active
Boat Lane, NottinghamNG14 7JP
Born May 1961
Director
Appointed 20 Jun 2012

STOKES, Jayne Elizabeth

Active
Boat Lane, NottinghamNG14 7JP
Born September 1961
Director
Appointed 01 Jul 2017

Persons with significant control

2

Mr Gary Martin Stokes

Active
Boat Lane, NottinghamNG14 7JP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016

Mrs Jayne Elizabeth Stokes

Active
Boat Lane, NottinghamNG14 7JP
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Incorporation Company
20 June 2012
NEWINCIncorporation