Background WavePink WaveYellow Wave

STADIUM SOLUTIONS (UK) LIMITED (11293492)

STADIUM SOLUTIONS (UK) LIMITED (11293492) is an active UK company. incorporated on 5 April 2018. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). STADIUM SOLUTIONS (UK) LIMITED has been registered for 7 years. Current directors include GLOVER, James Philip John, ROBERTSON, Ross Donald Grainger, SMITH, Terry John.

Company Number
11293492
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
Needingworth Industrial Estate, St. Ives, PE27 4NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GLOVER, James Philip John, ROBERTSON, Ross Donald Grainger, SMITH, Terry John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM SOLUTIONS (UK) LIMITED

STADIUM SOLUTIONS (UK) LIMITED is an active company incorporated on 5 April 2018 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). STADIUM SOLUTIONS (UK) LIMITED was registered 7 years ago.(SIC: 25990)

Status

active

Active since 7 years ago

Company No

11293492

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Needingworth Industrial Estate Needingworth Road St. Ives, PE27 4NB,

Previous Addresses

85 Church Road Hove BN3 2BB United Kingdom
From: 5 April 2018To: 23 May 2023
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Apr 19
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLOVER, James Philip John

Active
Needingworth Road, St. IvesPE27 4NB
Born July 1965
Director
Appointed 25 Nov 2024

ROBERTSON, Ross Donald Grainger

Active
Needingworth Road, St. IvesPE27 4NB
Born May 1967
Director
Appointed 25 Nov 2024

SMITH, Terry John

Active
Needingworth Road, St. IvesPE27 4NB
Born May 1966
Director
Appointed 21 Apr 2023

EVANS, Thomas Lloyd

Resigned
Needingworth Road, St. IvesPE27 4NB
Born September 1977
Director
Appointed 21 Apr 2023
Resigned 25 Nov 2024

HARRIS, Phillip John

Resigned
London Road, HassocksBN6 9NA
Born July 1960
Director
Appointed 05 Apr 2018
Resigned 21 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
HoveBN3 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2018

Mr Phillip John Harris

Ceased
London Road, HassocksBN6 9NA
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 April 2018
NEWINCIncorporation