Background WavePink WaveYellow Wave

STOTTS GROUP LIMITED (10277125)

STOTTS GROUP LIMITED (10277125) is an active UK company. incorporated on 13 July 2016. with registered office in Shepton Mallet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STOTTS GROUP LIMITED has been registered for 9 years. Current directors include BUCHAN, Janice Elizabeth, GRAY, Daniel, STOTT, Andrew Mark.

Company Number
10277125
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
Willmotts Business Park, Shepton Mallet, BA4 4RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCHAN, Janice Elizabeth, GRAY, Daniel, STOTT, Andrew Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOTTS GROUP LIMITED

STOTTS GROUP LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Shepton Mallet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STOTTS GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10277125

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Willmotts Business Park Waterlip Shepton Mallet, BA4 4RN,

Previous Addresses

Unit 1 Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN United Kingdom
From: 13 July 2016To: 4 April 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jan 17
Loan Secured
Feb 17
New Owner
Jul 17
Owner Exit
Jul 18
New Owner
Feb 22
Owner Exit
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Capital Update
Mar 23
Funding Round
Apr 23
Capital Reduction
Apr 23
Funding Round
Jul 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
5
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCHAN, Janice Elizabeth

Active
Waterlip, Shepton MalletBA4 4RN
Born January 1956
Director
Appointed 16 Apr 2025

GRAY, Daniel

Active
Waterlip, Shepton MalletBA4 4RN
Born September 1992
Director
Appointed 16 Apr 2025

STOTT, Andrew Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 13 Jul 2016

STOTT, Maria

Resigned
Quarry Way, Shepton MalletBA4 4RN
Secretary
Appointed 13 Jul 2016
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Maria Stott

Ceased
Waterlip, Shepton MalletBA4 4RN
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Ceased 25 Jul 2018

Mrs Maria Stott

Ceased
Waterlip, Shepton MalletBA4 4RN
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 24 Oct 2022

Mr Andrew Mark Stott

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Capital Cancellation Shares
13 April 2023
SH06Cancellation of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 March 2023
SH19Statement of Capital
Legacy
28 March 2023
SH20SH20
Legacy
28 March 2023
CAP-SSCAP-SS
Resolution
28 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Resolution
14 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
14 December 2016
RESOLUTIONSResolutions
Incorporation Company
13 July 2016
NEWINCIncorporation