Background WavePink WaveYellow Wave

TAKE STOK LIMITED (12075691)

TAKE STOK LIMITED (12075691) is an active UK company. incorporated on 28 June 2019. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. TAKE STOK LIMITED has been registered for 6 years. Current directors include EDWARDS, Simon William Harvey, REES, Richard Edward.

Company Number
12075691
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
1 Stanley Street, Chester, CH1 2LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDWARDS, Simon William Harvey, REES, Richard Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKE STOK LIMITED

TAKE STOK LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. TAKE STOK LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12075691

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

GLENBROOK SV LIMITED
From: 28 June 2019To: 23 November 2023
Contact
Address

1 Stanley Street Chester, CH1 2LR,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDWARDS, Simon William Harvey

Active
ChesterCH1 2LR
Born November 1987
Director
Appointed 28 Jun 2019

REES, Richard Edward

Active
ChesterCH1 2LR
Born February 1988
Director
Appointed 28 Jun 2019

BUTLER, Guy Sutton

Resigned
Clarence Street, ManchesterM2 4DW
Born June 1976
Director
Appointed 28 Jun 2019
Resigned 22 Nov 2023

SHERRY, Ian Desmond

Resigned
Clarence Street, ManchesterM2 4DW
Born May 1976
Director
Appointed 28 Jun 2019
Resigned 22 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
Chester Street, St. AsaphLL17 0RE

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 22 Nov 2023
2 Clarence Street, ManchesterM2 4DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 22 Nov 2023
ChesterCH1 2LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Incorporation Company
28 June 2019
NEWINCIncorporation