Background WavePink WaveYellow Wave

STOCALFE RESPONSE LTD (12372014)

STOCALFE RESPONSE LTD (12372014) is an active UK company. incorporated on 19 December 2019. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STOCALFE RESPONSE LTD has been registered for 6 years. Current directors include METCALFE, Marcus John, SPENCE, Joshua James, STOBART, Edward John.

Company Number
12372014
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
Carnoustie House Kelvin Close, Warrington, WA3 7PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
METCALFE, Marcus John, SPENCE, Joshua James, STOBART, Edward John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCALFE RESPONSE LTD

STOCALFE RESPONSE LTD is an active company incorporated on 19 December 2019 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STOCALFE RESPONSE LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12372014

LTD Company

Age

6 Years

Incorporated 19 December 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Carnoustie House Kelvin Close Birchwood Warrington, WA3 7PB,

Previous Addresses

145 Stretton Green Distibution Park Langford Way Appleton Warrington WA4 4TQ England
From: 30 October 2024To: 18 February 2025
Griffin Building Lyncastle Way Appleton Thorn Warrington WA4 4st England
From: 9 December 2020To: 30 October 2024
Banks Chambers 93 Lapwing Lane Manchester M20 6UR United Kingdom
From: 19 December 2019To: 9 December 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 20
Loan Secured
Nov 20
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Joined
Sept 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Loan Cleared
Jun 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

METCALFE, Marcus John

Active
Kelvin Close, WarringtonWA3 7PB
Born November 1988
Director
Appointed 19 Dec 2019

SPENCE, Joshua James

Active
Kelvin Close, WarringtonWA3 7PB
Born November 1989
Director
Appointed 13 Sept 2022

STOBART, Edward John

Active
Kelvin Close, WarringtonWA3 7PB
Born November 1990
Director
Appointed 12 Feb 2020

Persons with significant control

2

Mr Marcus John Metcalfe

Active
Kelvin Close, WarringtonWA3 7PB
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mr Edward John Stobart

Active
Kelvin Close, WarringtonWA3 7PB
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
29 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Incorporation Company
19 December 2019
NEWINCIncorporation