Background WavePink WaveYellow Wave

R STANTON-GLEAVES UK LIMITED (09748998)

R STANTON-GLEAVES UK LIMITED (09748998) is an active UK company. incorporated on 25 August 2015. with registered office in Woodford Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. R STANTON-GLEAVES UK LIMITED has been registered for 10 years. Current directors include STANTON-GLEAVES, Robin James.

Company Number
09748998
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STANTON-GLEAVES, Robin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R STANTON-GLEAVES UK LIMITED

R STANTON-GLEAVES UK LIMITED is an active company incorporated on 25 August 2015 with the registered office located in Woodford Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. R STANTON-GLEAVES UK LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09748998

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

GLEAVES ROBTON LTD
From: 25 August 2015To: 2 March 2016
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 25 August 2015To: 10 August 2016
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
May 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BILLINGSLEY, Vicky

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 12 Jan 2022

STANTON-GLEAVES, Robin James

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1968
Director
Appointed 25 Aug 2015

Persons with significant control

1

Mr Robin James Stanton-Gleaves

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1968

Nature of Control

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

Filing History

34

Change Person Secretary Company With Change Date
27 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
17 July 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 March 2018
AAMDAAMD
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2015
NEWINCIncorporation