Background WavePink WaveYellow Wave

STAGE ELECTRICS GROUP LIMITED (08245994)

STAGE ELECTRICS GROUP LIMITED (08245994) is an active UK company. incorporated on 9 October 2012. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STAGE ELECTRICS GROUP LIMITED has been registered for 13 years. Current directors include ALDRIDGE, Daniel Vincent, ATHAY, Nathan Andrew, BLAXILL, Adam Patrick Gavin and 6 others.

Company Number
08245994
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
800-900 Quadrant, Ash Ridge Road, Bristol, BS32 4QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDRIDGE, Daniel Vincent, ATHAY, Nathan Andrew, BLAXILL, Adam Patrick Gavin, COULL, David Athol, FARMER, Martin Benjamin, LAYCOCK, John Steven, PREECE, Andrew Richard, ROGERS, William James Gerald, SMALLWOOD, Trevor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGE ELECTRICS GROUP LIMITED

STAGE ELECTRICS GROUP LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STAGE ELECTRICS GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08245994

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SLX GROUP LIMITED
From: 28 October 2015To: 2 October 2019
VPT1 LIMITED
From: 9 October 2012To: 28 October 2015
Contact
Address

800-900 Quadrant, Ash Ridge Road Bradley Stoke Bristol, BS32 4QA,

Previous Addresses

Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA United Kingdom
From: 15 June 2016To: 9 April 2025
C/O Stage Electrics Stage Electrics Third Way Avonmouth Bristol Bristol BS11 9YL
From: 9 October 2012To: 15 June 2016
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Director Joined
May 13
Director Joined
Jul 13
Funding Round
Oct 13
Loan Secured
Jun 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Joined
Dec 14
Director Left
Sept 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Share Buyback
Apr 17
Share Buyback
Apr 17
Capital Reduction
May 17
Capital Reduction
May 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Loan Cleared
Nov 18
Capital Update
Jul 19
Share Issue
Aug 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Loan Secured
Jan 26
Loan Secured
Jan 26
18
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 08 Aug 2013

ALDRIDGE, Daniel Vincent

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born August 1973
Director
Appointed 01 Mar 2025

ATHAY, Nathan Andrew

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born June 1989
Director
Appointed 01 Aug 2025

BLAXILL, Adam Patrick Gavin

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born March 1969
Director
Appointed 01 Mar 2025

COULL, David Athol

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born August 1982
Director
Appointed 04 Feb 2021

FARMER, Martin Benjamin

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born March 1960
Director
Appointed 01 Mar 2025

LAYCOCK, John Steven

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1948
Director
Appointed 11 Jun 2013

PREECE, Andrew Richard

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born February 1968
Director
Appointed 04 Feb 2021

ROGERS, William James Gerald

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born February 1960
Director
Appointed 04 Feb 2021

SMALLWOOD, Trevor

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1947
Director
Appointed 03 May 2013

ALDRIDGE, Daniel Vincent

Resigned
Britannia Road, PatchwayBS34 5TA
Born August 1973
Director
Appointed 09 Oct 2012
Resigned 30 Jun 2016

IRVINE, Gerard James

Resigned
Britannia Road, PatchwayBS34 5TA
Born January 1971
Director
Appointed 03 May 2013
Resigned 30 Jun 2016

SMITH, Robert John

Resigned
Third Way, BristolBS11 9YL
Born June 1959
Director
Appointed 03 May 2013
Resigned 27 Aug 2015

TOWNSEND, Maria Ann

Resigned
Britannia Road, PatchwayBS34 5TA
Born February 1980
Director
Appointed 30 Jun 2016
Resigned 30 Nov 2020

WOOD, Gregory Keith

Resigned
Britannia Road, PatchwayBS34 5TA
Born January 1969
Director
Appointed 01 Dec 2014
Resigned 31 Jul 2016

Persons with significant control

3

0 Active
3 Ceased

Mr John Steven Laycock

Ceased
Britannia Road, PatchwayBS34 5TA
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Mar 2022

Mr Trevor Smallwood

Ceased
Britannia Road, PatchwayBS34 5TA
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Mar 2022

Mr Daniel Vincent Aldridge

Ceased
Britannia Road, PatchwayBS34 5TA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
11 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Resolution
2 October 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 July 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
9 July 2019
CERT15CERT15
Legacy
9 July 2019
OC138OC138
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Capital Cancellation Shares
8 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Resolution
16 May 2017
RESOLUTIONSResolutions
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
10 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
24 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2017
SH03Return of Purchase of Own Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Resolution
24 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
22 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2016
SH03Return of Purchase of Own Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
6 June 2016
AUDAUD
Auditors Resignation Company
23 May 2016
AUDAUD
Change Account Reference Date Company Current Extended
18 May 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
7 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Certificate Change Of Name Company
28 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
20 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Capital Cancellation Shares
17 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Move Registers To Sail Company
9 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Resolution
22 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2013
MR01Registration of a Charge
Incorporation Company
9 October 2012
NEWINCIncorporation