Background WavePink WaveYellow Wave

STANWAY HOPE LTD (12819631)

STANWAY HOPE LTD (12819631) is an active UK company. incorporated on 18 August 2020. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STANWAY HOPE LTD has been registered for 5 years. Current directors include HANCOCK, Simon Mark, PROSSER, Iain Trevor, SPENCER, James Earl and 1 others.

Company Number
12819631
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Unit 10 Homelands Commercial Centre, Cheltenham, GL52 8PX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HANCOCK, Simon Mark, PROSSER, Iain Trevor, SPENCER, James Earl, TOTTLE, Eryl
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANWAY HOPE LTD

STANWAY HOPE LTD is an active company incorporated on 18 August 2020 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STANWAY HOPE LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12819631

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Unit 10 Homelands Commercial Centre Vale Road, Bishops Cleeve Cheltenham, GL52 8PX,

Previous Addresses

Unit 10 Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve Cheltenham Gloucestershire GL52 8PX England
From: 30 September 2020To: 22 August 2022
Unit 5 Tarlings Yard Church Road, Bishops Cleeve Cheltenham Gloucestershire GL52 8RN England
From: 18 August 2020To: 30 September 2020
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Share Issue
Nov 20
Share Issue
Jan 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HANCOCK, Simon Mark

Active
Homelands Commercial Centre, CheltenhamGL52 8PX
Born August 1971
Director
Appointed 18 Aug 2020

PROSSER, Iain Trevor

Active
Homelands Commercial Centre, CheltenhamGL52 8PX
Born September 1967
Director
Appointed 18 Aug 2020

SPENCER, James Earl

Active
Homelands Commercial Centre, CheltenhamGL52 8PX
Born December 1978
Director
Appointed 18 Aug 2020

TOTTLE, Eryl

Active
Unit 10, Homelands Commercial Centre, CheltenhamGL52 8PX
Born August 1966
Director
Appointed 18 Aug 2020

Persons with significant control

4

Mr Simon Mark Hancock

Active
Homelands Commercial Centre, CheltenhamGL52 8PX
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2020

Mr James Earl Spencer

Active
Homelands Commercial Centre, CheltenhamGL52 8PX
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2020

Mr Iain Trevor Prosser

Active
Homelands Commercial Centre, CheltenhamGL52 8PX
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2020

Mr Eryl Tottle

Active
Unit 10, Homelands Commercial Centre, CheltenhamGL52 8PX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Incorporation Company
18 August 2020
NEWINCIncorporation