Background WavePink WaveYellow Wave

EDS STOKE LIMITED (10259953)

EDS STOKE LIMITED (10259953) is an active UK company. incorporated on 1 July 2016. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in licensed carriers. EDS STOKE LIMITED has been registered for 9 years. Current directors include EVANS, Matthew, HURST, Ian John.

Company Number
10259953
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
Leonard House Wimblebury Road, Cannock, WS12 2HU
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
EVANS, Matthew, HURST, Ian John
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDS STOKE LIMITED

EDS STOKE LIMITED is an active company incorporated on 1 July 2016 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. EDS STOKE LIMITED was registered 9 years ago.(SIC: 53201)

Status

active

Active since 9 years ago

Company No

10259953

LTD Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

P U H LIMITED
From: 1 July 2016To: 16 May 2017
Contact
Address

Leonard House Wimblebury Road Littleworth Cannock, WS12 2HU,

Previous Addresses

33 Wolverhampton Road Cannock WS11 1AP England
From: 1 July 2016To: 3 November 2016
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Jan 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Oct 17
New Owner
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
Director Joined
Mar 26
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EVANS, Matthew

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988
Director
Appointed 10 Oct 2017

HURST, Ian John

Active
Wimblebury Road, CannockWS12 2HU
Born March 1965
Director
Appointed 01 Apr 2026

AARONS, Dave

Resigned
CannockWS11 1AP
Born January 1954
Director
Appointed 01 Jul 2016
Resigned 02 Jul 2016

DEAKIN, Stacey Michelle

Resigned
Wimblebury Road, HednesfordWS12 2HU
Born March 1995
Director
Appointed 01 Jan 2022
Resigned 07 Nov 2022

EVANS, Andrew Forrester

Resigned
Wimblebury Road, CannockWS12 2HU
Born July 1957
Director
Appointed 02 Jul 2016
Resigned 31 Jan 2025

NONIS, Colin Eric

Resigned
Wimblebury Rd, HednesfordWS12 2HU
Born January 1970
Director
Appointed 01 Jan 2022
Resigned 07 Nov 2022

Persons with significant control

4

2 Active
2 Ceased
Wimblebury Road, CannockWS12 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2023

Mr Matthew Evans

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 13 Jul 2021

Mr Andrew Forrester Evans

Ceased
Wimblebury Road, CannockWS12 2HU
Born July 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 02 Jul 2016
Ceased 31 Jan 2025

Mr Dave Aarons

Ceased
CannockWS11 1AP
Born January 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Incorporation Company
1 July 2016
NEWINCIncorporation