Background WavePink WaveYellow Wave

STOCKPORT EXCHANGE PHASE 3 LIMITED (11544149)

STOCKPORT EXCHANGE PHASE 3 LIMITED (11544149) is an active UK company. incorporated on 30 August 2018. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STOCKPORT EXCHANGE PHASE 3 LIMITED has been registered for 7 years. Current directors include RICHARDS, Paul Andrew, RILEY, Kathryn Jane.

Company Number
11544149
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
Town Hall, Stockport, SK1 3XE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RICHARDS, Paul Andrew, RILEY, Kathryn Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT EXCHANGE PHASE 3 LIMITED

STOCKPORT EXCHANGE PHASE 3 LIMITED is an active company incorporated on 30 August 2018 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STOCKPORT EXCHANGE PHASE 3 LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11544149

LTD Company

Age

7 Years

Incorporated 30 August 2018

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Town Hall Edward Street Stockport, SK1 3XE,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 30 August 2018To: 21 May 2020
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Aug 20
Loan Cleared
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RICHARDS, Paul Andrew

Active
Edward Street, StockportSK1 3XE
Born December 1968
Director
Appointed 15 May 2020

RILEY, Kathryn Jane

Active
Edward Street, StockportSK1 3XE
Born April 1980
Director
Appointed 19 Jul 2022

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 30 Aug 2018
Resigned 15 May 2020

BALL, Greg

Resigned
Market Place, LondonW1W 8AJ
Born July 1980
Director
Appointed 30 Aug 2018
Resigned 31 May 2019

HORNER, Michael Robert

Resigned
Irwell Street, SalfordM3 5EN
Born November 1962
Director
Appointed 30 Aug 2018
Resigned 15 May 2020

MAYALL, Philip Alan

Resigned
Irwell Street, SalfordM3 5EN
Born June 1973
Director
Appointed 31 May 2019
Resigned 15 May 2020

SIMPSON, Caroline

Resigned
Edward Street, StockportSK1 3XE
Born July 1972
Director
Appointed 15 May 2020
Resigned 19 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

The Metropolitan Borough Council Of Stockport

Active
Edward Street, StockportSK1 3XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2020
14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2020
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2018
NEWINCIncorporation