Background WavePink WaveYellow Wave

STACATRUC HOLDINGS LIMITED (11951555)

STACATRUC HOLDINGS LIMITED (11951555) is an active UK company. incorporated on 17 April 2019. with registered office in Thatcham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). STACATRUC HOLDINGS LIMITED has been registered for 6 years. Current directors include AYLETT, Jonathan Matthew, VOUSDEN, Paul.

Company Number
11951555
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
10 Pipers Lane, Thatcham, RG19 4NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
AYLETT, Jonathan Matthew, VOUSDEN, Paul
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACATRUC HOLDINGS LIMITED

STACATRUC HOLDINGS LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Thatcham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). STACATRUC HOLDINGS LIMITED was registered 6 years ago.(SIC: 46140)

Status

active

Active since 6 years ago

Company No

11951555

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

10 Pipers Lane Thatcham, RG19 4NA,

Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jan 21
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Sept 21
Loan Secured
Aug 22
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AYLETT, Jonathan Matthew

Active
Pipers Lane, ThatchamRG19 4NA
Born July 1982
Director
Appointed 01 Sept 2025

VOUSDEN, Paul

Active
Pipers Lane, ThatchamRG19 4NA
Born April 1982
Director
Appointed 27 Aug 2024

PALMER, Noel Frederick

Resigned
Pipers Lane, ThatchamRG19 4NA
Secretary
Appointed 17 Apr 2019
Resigned 11 Jun 2021

COLLEY, Mark Edward

Resigned
Pipers Lane, ThatchamRG19 4NA
Born August 1984
Director
Appointed 11 Jun 2021
Resigned 27 Aug 2024

HART, David John

Resigned
Pipers Lane, ThatchamRG19 4NA
Born August 1957
Director
Appointed 17 Apr 2019
Resigned 11 Jun 2021

MCCONNELL, Phillip

Resigned
Pipers Lane, ThatchamRG19 4NA
Born September 1981
Director
Appointed 27 Aug 2024
Resigned 16 Jul 2025

NEIL, Trevor James

Resigned
Pipers Lane, ThatchamRG19 4NA
Born April 1955
Director
Appointed 17 Apr 2019
Resigned 11 Jun 2021

STANTON, Nicholas Charles

Resigned
Pipers Lane, ThatchamRG19 4NA
Born April 1958
Director
Appointed 17 Apr 2019
Resigned 11 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Millbrook, GuildfordGU1 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mr Trevor James Neil

Ceased
Pipers Lane, ThatchamRG19 4NA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 11 Jun 2021

Mr Nicholas Charles Stanton

Ceased
Pipers Lane, ThatchamRG19 4NA
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 11 Jun 2021

Mr David John Hart

Ceased
Pipers Lane, ThatchamRG19 4NA
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Incorporation Company
17 April 2019
NEWINCIncorporation