Background WavePink WaveYellow Wave

STOKEFORD JV CO LIMITED (12015637)

STOKEFORD JV CO LIMITED (12015637) is an active UK company. incorporated on 24 May 2019. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STOKEFORD JV CO LIMITED has been registered for 6 years. Current directors include BOND, William Henry, DUMMETT, Robin Piers.

Company Number
12015637
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOND, William Henry, DUMMETT, Robin Piers
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKEFORD JV CO LIMITED

STOKEFORD JV CO LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STOKEFORD JV CO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12015637

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 3 August 2022To: 30 May 2023
Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 24 May 2019To: 3 August 2022
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 23
Funding Round
Oct 23
Funding Round
Nov 23
Loan Cleared
Oct 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOND, William Henry

Active
East Stoke, WarehamBH20 6AL
Born May 1956
Director
Appointed 24 May 2019

DUMMETT, Robin Piers

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 24 May 2019

Persons with significant control

2

East Stoke, WarehamBH20 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019
13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Confirmation Statement
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Memorandum Articles
17 October 2023
MAMA
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2019
NEWINCIncorporation