Background WavePink WaveYellow Wave

STOBART CAPITAL LIMITED (10764370)

STOBART CAPITAL LIMITED (10764370) is an active UK company. incorporated on 10 May 2017. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STOBART CAPITAL LIMITED has been registered for 8 years. Current directors include TINKLER, William Andrew.

Company Number
10764370
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
Fifteen Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TINKLER, William Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOBART CAPITAL LIMITED

STOBART CAPITAL LIMITED is an active company incorporated on 10 May 2017 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STOBART CAPITAL LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10764370

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Fifteen Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

Third Floor 15 Stratford Place London W1C 1BE England
From: 24 October 2017To: 14 February 2019
22 Soho Square London W1D 4NS United Kingdom
From: 10 May 2017To: 24 October 2017
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Jul 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TINKLER, William Andrew

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963
Director
Appointed 10 May 2017

SOANES, Ian Derek

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 10 May 2017
Resigned 24 Feb 2018

SOANES, Ian Derek

Resigned
15 Stratford Place, LondonW1C 1BE
Born August 1969
Director
Appointed 10 May 2017
Resigned 24 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Derek Soanes

Ceased
15 Stratford Place, LondonW1C 1BE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 19 May 2018

Mr William Andrew Tinkler

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Incorporation Company
10 May 2017
NEWINCIncorporation