Background WavePink WaveYellow Wave

STATURE INVESTMENTS LIMITED (08582236)

STATURE INVESTMENTS LIMITED (08582236) is an active UK company. incorporated on 24 June 2013. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STATURE INVESTMENTS LIMITED has been registered for 12 years. Current directors include KEEGAN, Pascal, NULTY, Brendan David, Mr..

Company Number
08582236
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KEEGAN, Pascal, NULTY, Brendan David, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATURE INVESTMENTS LIMITED

STATURE INVESTMENTS LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STATURE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08582236

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

AGHOCO 1182 LIMITED
From: 24 June 2013To: 24 June 2022
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Plantation Stud Snailwell Short Road Newmarket Suffolk CB8 7LJ
From: 30 October 2014To: 12 October 2022
100 Barbirolli Square Manchester M2 3AB
From: 24 June 2013To: 30 October 2014
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 24 Jun 2013

KEEGAN, Pascal

Active
Kilpatrick, CollinstownN91Y D58
Born July 1965
Director
Appointed 15 Oct 2013

NULTY, Brendan David, Mr.

Active
ManchesterM2 3DE
Born January 1996
Director
Appointed 14 Jan 2026

CARR, Daire Brendan

Resigned
Kilpatrick, CollinstownN91Y D58
Born June 1995
Director
Appointed 01 Jan 2022
Resigned 01 May 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Jun 2013
Resigned 15 Oct 2013

LENNON, Ronan

Resigned
Snailwell Short Road, NewmarketCB8 7LJ
Born January 1989
Director
Appointed 23 Oct 2017
Resigned 30 Apr 2020

MCALEESE, Justin

Resigned
Raharney, County Westmeath
Born April 1985
Director
Appointed 15 Oct 2013
Resigned 15 Dec 2015

MCMAHON, Neal

Resigned
Raharney
Born June 1985
Director
Appointed 15 Dec 2015
Resigned 23 Oct 2017

MURRAY, Frank Graham

Resigned
ManchesterM2 3DE
Born August 1995
Director
Appointed 01 May 2023
Resigned 14 Jan 2026

WARD, Emmet

Resigned
Kilpatrick, CollinstownN91Y D58
Born January 1989
Director
Appointed 30 Apr 2020
Resigned 01 Jan 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Jun 2013
Resigned 15 Oct 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Jun 2013
Resigned 15 Oct 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Michael O'Leary

Active
Kilpatrick, CollinstownN91Y D58
Born March 1961

Nature of Control

Significant influence or control
Notified 26 Jun 2020

Ms Emmet Ward

Ceased
Snailwell Short Road, NewmarketCB8 7LJ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 26 Jun 2020

Mr Ronan Lennon

Ceased
Snailwell Short Road, NewmarketCB8 7LJ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 30 Apr 2020

Pascal Keegan

Ceased
Raharney, County Westmeath
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2020

Neal Mcmahon

Ceased
Ballynaskeagh, RaharneyN91 X856
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Incorporation Company
24 June 2013
NEWINCIncorporation