Background WavePink WaveYellow Wave

ST ALBANS BLOODSTOCK LIMITED (08662379)

ST ALBANS BLOODSTOCK LIMITED (08662379) is an active UK company. incorporated on 23 August 2013. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). ST ALBANS BLOODSTOCK LIMITED has been registered for 12 years. Current directors include STONE, Andrew Jonathan.

Company Number
08662379
Status
active
Type
ltd
Incorporated
23 August 2013
Age
12 years
Address
8 St Albans Grove, London, W8 5PN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
STONE, Andrew Jonathan
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS BLOODSTOCK LIMITED

ST ALBANS BLOODSTOCK LIMITED is an active company incorporated on 23 August 2013 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). ST ALBANS BLOODSTOCK LIMITED was registered 12 years ago.(SIC: 01430)

Status

active

Active since 12 years ago

Company No

08662379

LTD Company

Age

12 Years

Incorporated 23 August 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CALEDONIAN THOROUGHBREDS LIMITED
From: 17 September 2015To: 2 December 2015
BLOODSTOCK ACCOUNTANCY SERVICES LIMITED
From: 23 August 2013To: 17 September 2015
Contact
Address

8 St Albans Grove London, W8 5PN,

Previous Addresses

2nd Floor 4 Conduit Street London W1S 2XE England
From: 17 September 2015To: 7 October 2020
122 a Nelson Road Nelson Road Twickenham TW2 7AY
From: 23 August 2013To: 17 September 2015
Timeline

4 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STONE, Andrew Jonathan

Active
4 Conduit Street, LondonW1S 2XE
Born November 1970
Director
Appointed 10 Jul 2015

FLEMING, John

Resigned
Lower Patrick Street, Kilkenny
Born March 1964
Director
Appointed 23 Aug 2013
Resigned 10 Jul 2015

Persons with significant control

1

Mr Andrew Jonathan Stone

Active
LondonW8 5PN
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Incorporation Company
23 August 2013
NEWINCIncorporation