Background WavePink WaveYellow Wave

STAMFORD CANNON (1905) LTD (09755047)

STAMFORD CANNON (1905) LTD (09755047) is an active UK company. incorporated on 1 September 2015. with registered office in Towcester. The company operates in the Construction sector, engaged in development of building projects. STAMFORD CANNON (1905) LTD has been registered for 10 years. Current directors include ARTUS, Richard Nicholas, PARRISH, Thomas Kenneth James, ROSENBERG, Anthony Stephen.

Company Number
09755047
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARTUS, Richard Nicholas, PARRISH, Thomas Kenneth James, ROSENBERG, Anthony Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD CANNON (1905) LTD

STAMFORD CANNON (1905) LTD is an active company incorporated on 1 September 2015 with the registered office located in Towcester. The company operates in the Construction sector, specifically engaged in development of building projects. STAMFORD CANNON (1905) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09755047

LTD Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England
From: 1 September 2015To: 28 April 2025
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Feb 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ARTUS, Richard Nicholas

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953
Director
Appointed 01 Sept 2015

PARRISH, Thomas Kenneth James

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1973
Director
Appointed 26 Jul 2018

ROSENBERG, Anthony Stephen

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954
Director
Appointed 01 Sept 2015

Persons with significant control

6

5 Active
1 Ceased
Clapham Park Road, LondonSW4 7BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018

Mr Thomas Kenneth Parrish

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Ceased 28 Sept 2018

Mr Anthony Stephen Rosenberg

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Richard Nicholas Artus

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Lisa Tiffany Parrish

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born December 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Fiona Rosenberg

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Incorporation Company
1 September 2015
NEWINCIncorporation