Background WavePink WaveYellow Wave

STITCH-IT LIMITED (10320887)

STITCH-IT LIMITED (10320887) is an active UK company. incorporated on 9 August 2016. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. STITCH-IT LIMITED has been registered for 9 years. Current directors include CAMPBELL, Nicola.

Company Number
10320887
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
2 Ferry Road Office Park, Preston, PR2 2YH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CAMPBELL, Nicola
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STITCH-IT LIMITED

STITCH-IT LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. STITCH-IT LIMITED was registered 9 years ago.(SIC: 46420)

Status

active

Active since 9 years ago

Company No

10320887

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

2 Ferry Road Office Park Ferry Road Preston, PR2 2YH,

Previous Addresses

C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom
From: 4 July 2017To: 29 January 2019
48 Union Street Hyde SK14 1nd England
From: 29 March 2017To: 4 July 2017
23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA United Kingdom
From: 9 August 2016To: 29 March 2017
Timeline

20 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Jun 18
New Owner
Aug 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Feb 19
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
5
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAMPBELL, Nicola

Active
Ferry Road, PrestonPR2 2YH
Born December 1980
Director
Appointed 19 Mar 2021

ROBINSON, Anne

Resigned
Ferry Road, PrestonPR2 2YH
Born March 1967
Director
Appointed 09 Aug 2016
Resigned 19 Mar 2021

ROBINSON, Mark

Resigned
Ferry Road, PrestonPR2 2YH
Born December 1965
Director
Appointed 09 Aug 2016
Resigned 19 Mar 2021

SHULMAN, Gary

Resigned
Ferry Road, PrestonPR2 2YH
Born December 1960
Director
Appointed 19 Mar 2021
Resigned 25 Aug 2021

Persons with significant control

6

1 Active
5 Ceased

Ms Nicola Campbell

Active
Ferry Road, PrestonPR2 2YH
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021

Mr Gary Shulman

Ceased
Ferry Road, PrestonPR2 2YH
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 25 Aug 2021

Ms Nicola Campbell

Ceased
Ferry Road, PrestonPR2 2YH
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2020
Ceased 24 Mar 2021

Mr Gary Shulman

Ceased
Ferry Road, PrestonPR2 2YH
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018
Ceased 09 Sept 2020

Mr Mark Robinson

Ceased
Ferry Road, PrestonPR2 2YH
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 24 Mar 2021

Mrs Anne Robinson

Ceased
Ferry Road, PrestonPR2 2YH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Incorporation Company
9 August 2016
NEWINCIncorporation