Background WavePink WaveYellow Wave

STOCK SPIRITS GROUP LIMITED (08687223)

STOCK SPIRITS GROUP LIMITED (08687223) is an active UK company. incorporated on 12 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STOCK SPIRITS GROUP LIMITED has been registered for 12 years. Current directors include SZŐKE, István Tadeusz.

Company Number
08687223
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SZŐKE, István Tadeusz
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCK SPIRITS GROUP LIMITED

STOCK SPIRITS GROUP LIMITED is an active company incorporated on 12 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STOCK SPIRITS GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08687223

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 16 July 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

STOCK SPIRITS GROUP PLC
From: 7 October 2013To: 19 January 2022
STOCK SPIRITS GROUP LIMITED
From: 2 October 2013To: 7 October 2013
STOCK SPIRITS (UK) LIMITED
From: 12 September 2013To: 2 October 2013
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

107 Cheapside London EC2V 6DN England
From: 14 November 2022To: 14 November 2022
27-28 Clement's Lane London EC4N 7AE United Kingdom
From: 12 September 2022To: 14 November 2022
Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
From: 12 September 2013To: 12 September 2022
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Oct 13
Share Issue
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Apr 14
Loan Secured
Dec 14
Director Left
May 15
Director Joined
Nov 15
Loan Cleared
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Capital Update
Jun 18
Director Joined
Nov 18
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Loan Secured
Apr 22
Director Left
Sept 22
Funding Round
May 25
Capital Update
Jul 25
Director Left
Dec 25
6
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SALTGATE (UK) LIMITED

Active
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 27 Apr 2022

SZŐKE, István Tadeusz

Active
Cheapside, LondonEC2V 6DN
Born June 1969
Director
Appointed 20 Jan 2022

GOMEZ DE BONILLA GONZALEZ, Elisa

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Secretary
Appointed 02 Oct 2013
Resigned 10 Apr 2017

KENWARD, Sally

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Secretary
Appointed 20 Apr 2017
Resigned 31 Mar 2022

ALLUM, Helen Catherine

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born July 1965
Director
Appointed 01 Nov 2018
Resigned 29 Nov 2021

BAL, Raj Paul Singh

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born February 1967
Director
Appointed 07 Nov 2017
Resigned 31 Mar 2022

BEVILACQUA, Diego

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born November 1953
Director
Appointed 24 Oct 2016
Resigned 29 Nov 2021

BLAWAT, Tomasz Wojciech

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born September 1966
Director
Appointed 24 Oct 2016
Resigned 29 Nov 2021

BUTTERWORTH, Michael Guy

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born April 1961
Director
Appointed 24 Oct 2016
Resigned 29 Nov 2021

CRIPPS, Andrew Graham

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born August 1957
Director
Appointed 21 Oct 2013
Resigned 21 Oct 2016

DA PONTE, Alberto

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born June 1952
Director
Appointed 23 May 2016
Resigned 21 Jan 2017

GONZALEZ, Elisa Gomez De Bonilla

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born December 1973
Director
Appointed 12 Sept 2013
Resigned 21 Oct 2013

HEATH, Christopher

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born December 1960
Director
Appointed 21 Oct 2013
Resigned 18 Apr 2016

JACKSON, Veronica Lesley

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born February 1964
Director
Appointed 12 Sept 2013
Resigned 07 Nov 2017

KEENAN, John Michael

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born October 1936
Director
Appointed 21 Oct 2013
Resigned 18 May 2015

KHAIRALLAH, Karim Michael

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born June 1972
Director
Appointed 21 Oct 2013
Resigned 08 Apr 2014

KRAWCZYK, Krzysztof Piotr

Resigned
Cheapside, LondonEC2V 6DN
Born December 1975
Director
Appointed 20 Jan 2022
Resigned 09 Dec 2025

MALONEY, David Ossian

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born September 1955
Director
Appointed 21 Oct 2013
Resigned 29 Nov 2021

NICOLSON, John Ross

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born July 1953
Director
Appointed 21 Oct 2013
Resigned 29 Nov 2021

PANKEVICZ, Randy Michael

Resigned
Mercury Park, Wooburn GreenHP10 0HH
Born February 1960
Director
Appointed 23 May 2016
Resigned 06 Mar 2018

STACHOWICZ, Miroslaw

Resigned
Clement's Lane, LondonEC4N 7AE
Born February 1962
Director
Appointed 09 Nov 2015
Resigned 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Legacy
14 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2025
SH19Statement of Capital
Legacy
14 July 2025
CAP-SSCAP-SS
Resolution
14 July 2025
RESOLUTIONSResolutions
Resolution
2 July 2025
RESOLUTIONSResolutions
Resolution
23 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 September 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 September 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
19 January 2022
CERT10CERT10
Reregistration Public To Private Company
19 January 2022
RR02RR02
Re Registration Memorandum Articles
19 January 2022
MARMAR
Resolution
19 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Court Order
29 November 2021
OCOC
Resolution
29 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 September 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 September 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Group
13 February 2020
AAAnnual Accounts
Resolution
11 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
20 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Resolution
25 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 February 2019
AAAnnual Accounts
Legacy
7 February 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 June 2018
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
12 June 2018
CERT21CERT21
Legacy
12 June 2018
OC138OC138
Resolution
4 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Interim
16 May 2018
AAAnnual Accounts
Legacy
15 May 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 January 2018
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Interim
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Move Registers To Registered Office Company With New Address
21 December 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Legacy
12 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Accounts With Accounts Type Interim
26 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2016
AAAnnual Accounts
Resolution
1 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
24 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Resolution
22 May 2015
RESOLUTIONSResolutions
Auditors Resignation Company
21 April 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
24 September 2014
AD04Change of Accounting Records Location
Accounts With Made Up Date
23 September 2014
AAAnnual Accounts
Accounts With Made Up Date
17 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Resolution
19 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2014
TM01Termination of Director
Move Registers To Sail Company
6 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
6 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2013
AP01Appointment of Director
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 October 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts Balance Sheet
7 October 2013
BSBS
Auditors Report
7 October 2013
AUDRAUDR
Auditors Statement
7 October 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 October 2013
CERT5CERT5
Re Registration Memorandum Articles
7 October 2013
MARMAR
Resolution
7 October 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 October 2013
RR01RR01
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
12 September 2013
NEWINCIncorporation