Background WavePink WaveYellow Wave

STONE CHECKER SOFTWARE LTD (09655024)

STONE CHECKER SOFTWARE LTD (09655024) is an active UK company. incorporated on 24 June 2015. with registered office in Barnsley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STONE CHECKER SOFTWARE LTD has been registered for 10 years. Current directors include BROWN, Trevor Edward, GANESHAN, Balaji, Dr.

Company Number
09655024
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Trevor Edward, GANESHAN, Balaji, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE CHECKER SOFTWARE LTD

STONE CHECKER SOFTWARE LTD is an active company incorporated on 24 June 2015 with the registered office located in Barnsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STONE CHECKER SOFTWARE LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09655024

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

Unit 12 Westway Business Centre Marksbury Bath Somerset BA2 9HN England
From: 28 June 2019To: 9 July 2025
Norton Hall Cottage, the Street, Chilcompton, Radstock BA3 4HB United Kingdom
From: 24 June 2015To: 28 June 2019
Timeline

7 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Owner Exit
Jul 17
Director Left
Mar 19
Director Left
Mar 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Trevor Edward

Active
Grange Park, Broadway, CambridgeCB23 2T
Born June 1946
Director
Appointed 06 Jul 2015

GANESHAN, Balaji, Dr

Active
Hangleton Way, HoveBN3 8ES
Born March 1982
Director
Appointed 06 Jul 2015

STEVENS, Nicholas

Resigned
The Street, RadstockBA3 4HB
Born April 1963
Director
Appointed 24 Jun 2015
Resigned 18 Mar 2019

VIRK, Prabhjeevan Singh

Resigned
The Street, RadstockBA3 4HB
Born June 1983
Director
Appointed 24 Jun 2015
Resigned 18 Mar 2019

Persons with significant control

1

St Helier, JerseyJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Incorporation Company
24 June 2015
NEWINCIncorporation