Background WavePink WaveYellow Wave

STANMA LTD (10640468)

STANMA LTD (10640468) is an active UK company. incorporated on 27 February 2017. with registered office in Witney. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STANMA LTD has been registered for 9 years. Current directors include CAIGER, Angela Grace, HAMMOND, Mark Digby, KNOWLES, Stephen Robert Leslie.

Company Number
10640468
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Windrush House, Witney, OX28 1HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAIGER, Angela Grace, HAMMOND, Mark Digby, KNOWLES, Stephen Robert Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANMA LTD

STANMA LTD is an active company incorporated on 27 February 2017 with the registered office located in Witney. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STANMA LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10640468

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 10/2

Up to Date

1y 7m left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2025 - 10 February 2026(12 months)
Type: Micro Entity

Next Due

Due by 10 November 2027
Period: 11 February 2026 - 10 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Windrush House 55 Crawley Road Witney, OX28 1HX,

Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Funding Round
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Capital Update
Feb 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CAIGER, Angela Grace

Active
Dorcan Business Village, Murdock Road, SwindonSN3 5HY
Born January 1959
Director
Appointed 27 Feb 2017

HAMMOND, Mark Digby

Active
Dorcan Business Village, Murdock Road, SwindonSN3 5HY
Born May 1959
Director
Appointed 27 Feb 2017

KNOWLES, Stephen Robert Leslie

Active
Murdock Road, SwindonSN3 5HY
Born February 1951
Director
Appointed 27 Feb 2017

Persons with significant control

3

Mrs Angela Grace Caiger

Active
Murdock Road, SwindonSN3 5HY
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2017

Mr Stephen Robert Leslie Knowles

Active
Dorcan Business Village, SwindonSN3 5HY
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2017

Mr Mark Digby Hammond

Active
Murdock Road, SwindonSN3 5HY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Legacy
17 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2026
SH19Statement of Capital
Legacy
17 February 2026
CAP-SSCAP-SS
Resolution
17 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
15 March 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 March 2022
MR05Certification of Charge
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
1 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
11 January 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 February 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 February 2021
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Resolution
6 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Incorporation Company
27 February 2017
NEWINCIncorporation