Background WavePink WaveYellow Wave

STAINFORTH LIMITED (08399381)

STAINFORTH LIMITED (08399381) is an active UK company. incorporated on 12 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. STAINFORTH LIMITED has been registered for 13 years. Current directors include POLLITT, Samar.

Company Number
08399381
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
162 Popes Lane Ealing, London, W5 4NJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
POLLITT, Samar
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINFORTH LIMITED

STAINFORTH LIMITED is an active company incorporated on 12 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. STAINFORTH LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08399381

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

162 Popes Lane Ealing London, W5 4NJ,

Previous Addresses

79 Montague Road London W7 3PE England
From: 28 July 2024To: 16 October 2025
Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ
From: 12 February 2013To: 28 July 2024
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 21
Director Left
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POLLITT, Samar

Active
Ealing, LondonW5 4NJ
Born December 1978
Director
Appointed 12 Feb 2013

NARIMANZADEH, Nima

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born June 1983
Director
Appointed 25 Jun 2021
Resigned 29 Jul 2022

Persons with significant control

1

Ms Samar Pollitt

Active
Ealing, LondonW5 4NJ
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Incorporation Company
12 February 2013
NEWINCIncorporation