Background WavePink WaveYellow Wave

STONE VP (NO. 1) LIMITED (10917480)

STONE VP (NO. 1) LIMITED (10917480) is an active UK company. incorporated on 15 August 2017. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STONE VP (NO. 1) LIMITED has been registered for 8 years. Current directors include BAIRD, Stewart John, BARKER, Andrew Martin, REYNOLDS, Mark Andrew and 1 others.

Company Number
10917480
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAIRD, Stewart John, BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE VP (NO. 1) LIMITED

STONE VP (NO. 1) LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STONE VP (NO. 1) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10917480

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Capital Update
Aug 17
Funding Round
Sept 17
Loan Secured
Dec 17
Funding Round
Feb 18
Director Joined
Jul 18
New Owner
Aug 18
Director Left
Dec 19
Owner Exit
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 15 Aug 2017

BAIRD, Stewart John

Active
Whittington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 15 Aug 2017

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 15 Aug 2017

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 15 Aug 2017

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 15 Aug 2017
Resigned 26 Nov 2019

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 01 Jul 2018
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Stewart John Baird

Ceased
Whittington Road, WorcesterWR5 2ZX
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2017
Ceased 17 Sept 2025

Mr Andrew Martin Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Resolution
5 September 2017
RESOLUTIONSResolutions
Legacy
29 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2017
SH19Statement of Capital
Legacy
29 August 2017
CAP-SSCAP-SS
Resolution
29 August 2017
RESOLUTIONSResolutions
Incorporation Company
15 August 2017
NEWINCIncorporation