Background WavePink WaveYellow Wave

STOAK INVESTMENTS LIMITED (11816248)

STOAK INVESTMENTS LIMITED (11816248) is an active UK company. incorporated on 8 February 2019. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STOAK INVESTMENTS LIMITED has been registered for 7 years. Current directors include WALKER, Michael, WARBURTON, James Alexander, WARBURTON, William Ross and 1 others.

Company Number
11816248
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
Eq, 4th Floor, Bristol, BS1 6AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALKER, Michael, WARBURTON, James Alexander, WARBURTON, William Ross, WIDDUP, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOAK INVESTMENTS LIMITED

STOAK INVESTMENTS LIMITED is an active company incorporated on 8 February 2019 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STOAK INVESTMENTS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11816248

LTD Company

Age

7 Years

Incorporated 8 February 2019

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Eq, 4th Floor 111 Victoria Street Bristol, BS1 6AX,

Previous Addresses

Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom
From: 8 February 2019To: 19 May 2025
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Feb 19
Director Joined
May 19
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

WALKER, Michael

Active
111 Victoria Street, BristolBS1 6AX
Born September 1962
Director
Appointed 15 May 2019

WARBURTON, James Alexander

Active
111 Victoria Street, BristolBS1 6AX
Born January 1993
Director
Appointed 08 Feb 2019

WARBURTON, William Ross

Active
111 Victoria Street, BristolBS1 6AX
Born June 1958
Director
Appointed 08 Feb 2019

WIDDUP, Mark

Active
111 Victoria Street, BristolBS1 6AX
Born April 1967
Director
Appointed 17 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr William Ross Warburton

Active
111 Victoria Street, BristolBS1 6AX
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 Mar 2022
Portwall Lane, BristolBS1 6NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Ceased 22 Mar 2022

Mr William Ross Warburton

Ceased
Portwall Lane, BristolBS1 6NA
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
2 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 February 2019
NEWINCIncorporation