Background WavePink WaveYellow Wave

STADEN ELECTRICAL HOLDINGS LIMITED (10971049)

STADEN ELECTRICAL HOLDINGS LIMITED (10971049) is an active UK company. incorporated on 19 September 2017. with registered office in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STADEN ELECTRICAL HOLDINGS LIMITED has been registered for 8 years. Current directors include BURNS, Daniel George, KPEDEKPO, Malcolm Aguedze Kofi, LESTER, Gary Thomas and 1 others.

Company Number
10971049
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Unit 9 Staden Lane, Buxton, SK17 9RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURNS, Daniel George, KPEDEKPO, Malcolm Aguedze Kofi, LESTER, Gary Thomas, OWEN, Nicholas Richard Duncan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADEN ELECTRICAL HOLDINGS LIMITED

STADEN ELECTRICAL HOLDINGS LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STADEN ELECTRICAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10971049

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

BRABCO 1704 LIMITED
From: 19 September 2017To: 28 September 2021
Contact
Address

Unit 9 Staden Lane Buxton, SK17 9RZ,

Previous Addresses

3rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 19 September 2017To: 8 January 2019
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Loan Secured
Oct 20
Director Joined
Jun 21
Funding Round
Jul 21
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURNS, Daniel George

Active
Staden Lane, BuxtonSK17 9RZ
Born February 1959
Director
Appointed 21 Dec 2018

KPEDEKPO, Malcolm Aguedze Kofi

Active
Staden Lane, BuxtonSK17 9RZ
Born August 1976
Director
Appointed 21 Dec 2018

LESTER, Gary Thomas

Active
Staden Lane, BuxtonSK17 9RZ
Born August 1966
Director
Appointed 10 Jun 2021

OWEN, Nicholas Richard Duncan

Active
Staden Lane, BuxtonSK17 9RZ
Born May 1952
Director
Appointed 09 Nov 2017

GILL, Rupert Edward Samuel

Resigned
Horton House, LiverpoolL2 3YL
Born November 1972
Director
Appointed 19 Sept 2017
Resigned 09 Nov 2017

O'MAHONY, Andrew James

Resigned
Horton House, LiverpoolL2 3YL
Born June 1971
Director
Appointed 19 Sept 2017
Resigned 09 Nov 2017

Persons with significant control

4

2 Active
2 Ceased
10 Montrose Street, GlasgowG1 1RE

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 21 Dec 2018
1 Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 21 Dec 2018

Mr Nicholas Richard Duncan Owen

Ceased
Staden Lane, BuxtonSK17 9RZ
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 21 Dec 2018
Horton House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2017
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Resolution
28 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Resolution
22 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Resolution
18 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Incorporation Company
19 September 2017
NEWINCIncorporation