Background WavePink WaveYellow Wave

STOTT AND MAY HOLDINGS LIMITED (08190353)

STOTT AND MAY HOLDINGS LIMITED (08190353) is an active UK company. incorporated on 24 August 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STOTT AND MAY HOLDINGS LIMITED has been registered for 13 years. Current directors include STOTT, Katharine, STOTT, Stephen Paul.

Company Number
08190353
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
6th Floor Cannon Green, London, EC4R 0AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STOTT, Katharine, STOTT, Stephen Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOTT AND MAY HOLDINGS LIMITED

STOTT AND MAY HOLDINGS LIMITED is an active company incorporated on 24 August 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STOTT AND MAY HOLDINGS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08190353

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 August 2025 (9 months ago)
Submitted on 22 August 2025 (9 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

6th Floor Cannon Green 27 Bush Lane London, EC4R 0AA,

Previous Addresses

, 5 Aldermanbury Square, 11th Floor, London, EC2V 7HR
From: 4 July 2014To: 11 April 2017
, 5 11th Floor, Aldermanbury Square, London, EC2V 7HR, England
From: 4 July 2014To: 4 July 2014
, C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG
From: 8 July 2013To: 4 July 2014
, Tavistock Square London, WC1H 9LG, United Kingdom
From: 24 August 2012To: 8 July 2013
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Feb 13
Director Left
Aug 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Capital Reduction
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Loan Secured
Jul 21
Capital Reduction
Aug 21
Share Buyback
Sept 21
New Owner
Mar 26
10
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STOTT, Katharine

Active
Flanchford Road, RygateRH2 8AA
Born January 1976
Director
Appointed 24 Aug 2012

STOTT, Stephen Paul

Active
Flanchford Road, RygateRH2 8AA
Born January 1971
Director
Appointed 24 Aug 2012

ROSEN, Laurence Roland

Resigned
Grove End Lane, EsherKT10 8JA
Born December 1939
Director
Appointed 24 Aug 2012
Resigned 04 Nov 2015

Persons with significant control

2

Mrs Katharine Stott

Active
27 Bush Lane, LondonEC4R 0AA
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2021

Mr Stephen Paul Stott

Active
89 New Bond Street, LondonW1S 1DA
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
7 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 August 2021
SH06Cancellation of Shares
Memorandum Articles
9 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Resolution
1 February 2021
RESOLUTIONSResolutions
Resolution
1 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
16 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 April 2017
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Capital Cancellation Shares
24 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2017
SH03Return of Purchase of Own Shares
Auditors Resignation Company
6 March 2017
AUDAUD
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Resolution
9 November 2012
RESOLUTIONSResolutions
Incorporation Company
24 August 2012
NEWINCIncorporation