Background WavePink WaveYellow Wave

STAND OUT NORTHAMPTONSHIRE LIMITED (11006720)

STAND OUT NORTHAMPTONSHIRE LIMITED (11006720) is an active UK company. incorporated on 11 October 2017. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. STAND OUT NORTHAMPTONSHIRE LIMITED has been registered for 8 years. Current directors include ALEXANDER, Samuel, APPARICIO, David Anthony, O'CONNOR, Sharon Elizabeth and 2 others.

Company Number
11006720
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2017
Age
8 years
Address
298 Wellingborough Road, Northampton, NN1 4EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALEXANDER, Samuel, APPARICIO, David Anthony, O'CONNOR, Sharon Elizabeth, PRYCE, Adrian Howard, TOMAN, Jane Elizabeth
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAND OUT NORTHAMPTONSHIRE LIMITED

STAND OUT NORTHAMPTONSHIRE LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. STAND OUT NORTHAMPTONSHIRE LIMITED was registered 8 years ago.(SIC: 82990, 88990)

Status

active

Active since 8 years ago

Company No

11006720

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 October 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 December 2025 (4 months 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

NORTHAMPTONSHIRE CORPORATE PARENTING LIMITED
From: 11 October 2017To: 12 May 2020
Contact
Address

298 Wellingborough Road Northampton, NN1 4EP,

Previous Addresses

60 Sutton Street Flore Northampton NN7 4LE England
From: 23 June 2020To: 30 January 2025
One Angel Square Angel Street Northampton NN1 1ED United Kingdom
From: 11 October 2017To: 23 June 2020
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Jun 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ALEXANDER, Samuel

Active
Gloucester Avenue, NorthamptonNN4 8PT
Born December 1995
Director
Appointed 09 Sept 2024

APPARICIO, David Anthony

Active
Wellingborough Road, NorthamptonNN3 3HN
Born November 1961
Director
Appointed 15 Jul 2021

O'CONNOR, Sharon Elizabeth

Active
Fountains Court, Milton KeynesMK14 5HJ
Born July 1969
Director
Appointed 02 Apr 2024

PRYCE, Adrian Howard

Active
Wellingborough Road, NorthamptonNN1 4EP
Born August 1958
Director
Appointed 10 Jun 2019

TOMAN, Jane Elizabeth

Active
Brixworth Hall Park, NorthamptonNN6 9DE
Born July 1963
Director
Appointed 10 Jan 2023

LOUGHEAD, Catherine Alice

Resigned
Queens Road, LeicesterLE2 3FT
Secretary
Appointed 10 Oct 2018
Resigned 16 Mar 2019

BAKER, Fiona Elizabeth

Resigned
Sutton Street, NorthamptonNN7 4LE
Born January 1948
Director
Appointed 12 Dec 2019
Resigned 24 Jul 2020

EKINS, Jonathan

Resigned
Wellingborough Road, NorthamptonNN1 4EP
Born February 1963
Director
Appointed 20 Sept 2018
Resigned 31 Dec 2025

GOLBY, Matthew John

Resigned
Angel Street, NorthamptonNN1 1ED
Born April 1973
Director
Appointed 31 Jul 2018
Resigned 12 Dec 2019

GOSS, Graham John

Resigned
Sutton Street, NorthamptonNN7 4LE
Born August 1947
Director
Appointed 17 Feb 2020
Resigned 24 Jan 2025

GOWER, Robert Philip

Resigned
High Street, NorthamptonNN4 7BT
Born January 1959
Director
Appointed 17 Feb 2020
Resigned 20 Sept 2022

HAGGER, Lesley

Resigned
Angel Street, NorthamptonNN1 1ED
Born March 1961
Director
Appointed 11 Oct 2017
Resigned 31 Jul 2018

HARDY, Claudia

Resigned
Jacques Road, KetteringNN15 5GJ
Born August 1975
Director
Appointed 28 Jan 2021
Resigned 22 Aug 2024

LATIF, Shehnaaz

Resigned
Hazel Copse, NorthamptonNN4 5BY
Born June 1972
Director
Appointed 07 Aug 2024
Resigned 05 Jan 2026

LATIF, Shehnaaz

Resigned
Hazel Copse, NorthamptonNN4 5BY
Born August 1990
Director
Appointed 24 Apr 2024
Resigned 07 Aug 2024

MCGHEE, John Adam

Resigned
Sutton Street, NorthamptonNN7 4LE
Born August 1961
Director
Appointed 20 Sept 2018
Resigned 28 Jan 2021

MEREDITH, Dennis William George

Resigned
Angel Street, NorthamptonNN1 1ED
Born January 1942
Director
Appointed 20 Sept 2018
Resigned 18 Dec 2019

MORRIS-WARREN, Luiza

Resigned
Angel Street, NorthamptonNN1 1ED
Born February 1981
Director
Appointed 31 Jul 2018
Resigned 25 Feb 2019

MULDOON, Sharon

Resigned
Angel Street, NorthamptonNN1 1ED
Born July 1971
Director
Appointed 11 Feb 2019
Resigned 05 Dec 2019

PLUMB, Joseph Nathanial

Resigned
Sutton Street, NorthamptonNN7 4LE
Born July 1997
Director
Appointed 11 Feb 2019
Resigned 12 Nov 2023

REVELL-BAINES, Janet

Resigned
Angel Street, NorthamptonNN1 1ED
Born September 1956
Director
Appointed 31 Jul 2018
Resigned 25 Feb 2019

WALKER, Leonie-Jane Sarah

Resigned
Granary Court, NorthamptonNN4 0XX
Born September 1980
Director
Appointed 17 Feb 2020
Resigned 16 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Northamptonshire County Council

Ceased
Angel Street, NorthamptonNN1 1ED

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 June 2020
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Resolution
6 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2019
TM02Termination of Secretary
Resolution
28 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Resolution
13 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2017
NEWINCIncorporation