Background WavePink WaveYellow Wave

STRATFORD PLACE UTILITIES LIMITED (10769475)

STRATFORD PLACE UTILITIES LIMITED (10769475) is an active UK company. incorporated on 13 May 2017. with registered office in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. STRATFORD PLACE UTILITIES LIMITED has been registered for 8 years. Current directors include ELBOURNE, David Stuart.

Company Number
10769475
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ELBOURNE, David Stuart
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD PLACE UTILITIES LIMITED

STRATFORD PLACE UTILITIES LIMITED is an active company incorporated on 13 May 2017 with the registered office located in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. STRATFORD PLACE UTILITIES LIMITED was registered 8 years ago.(SIC: 35130)

Status

active

Active since 8 years ago

Company No

10769475

LTD Company

Age

8 Years

Incorporated 13 May 2017

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 31 March 2026 (1 month 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

SOLARPLICITY UTILITIES LIMITED
From: 13 May 2017To: 23 January 2019
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Herfordshire SG12 9QL England
From: 13 May 2017To: 13 February 2025
Timeline

11 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Director Joined
Apr 18
Loan Secured
Apr 18
Owner Exit
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Loan Cleared
Sept 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELBOURNE, David Stuart

Active
Hertford Road, WareSG12 9LH
Born May 1964
Director
Appointed 14 Feb 2019

CLARE, Julie Anne

Resigned
Peerglow Centre, WareSG12 9QL
Born April 1959
Director
Appointed 11 Apr 2018
Resigned 09 Oct 2018

ELBOURNE, David Stuart

Resigned
Peerglow Centre, WareSG12 9QL
Born May 1964
Director
Appointed 13 May 2017
Resigned 09 Oct 2018

ELBOURNE, Katrina Melanie

Resigned
Peerglow Centre, WareSG12 9QL
Born December 1970
Director
Appointed 09 Oct 2018
Resigned 14 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2017
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2017
NEWINCIncorporation