Background WavePink WaveYellow Wave

STAMFORD CANNON (MK) LTD (13012991)

STAMFORD CANNON (MK) LTD (13012991) is an active UK company. incorporated on 12 November 2020. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. STAMFORD CANNON (MK) LTD has been registered for 5 years. Current directors include ARTUS, Richard Nicholas, WARWICKER, David, STAMFORD CANNON (1886) LIMITED.

Company Number
13012991
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
335 South Row, Milton Keynes, MK9 2FY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARTUS, Richard Nicholas, WARWICKER, David, STAMFORD CANNON (1886) LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD CANNON (MK) LTD

STAMFORD CANNON (MK) LTD is an active company incorporated on 12 November 2020 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. STAMFORD CANNON (MK) LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13012991

LTD Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

335 South Row Milton Keynes, MK9 2FY,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom
From: 12 November 2020To: 12 November 2020
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ARTUS, Richard Nicholas

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953
Director
Appointed 12 Nov 2020

WARWICKER, David

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1949
Director
Appointed 12 Nov 2020

STAMFORD CANNON (1886) LIMITED

Active
Pury Hill Business Park, TowcesterNN12 7LS
Corporate director
Appointed 12 Nov 2020

Persons with significant control

2

Mr David Warwicker

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020
Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Incorporation Company
12 November 2020
NEWINCIncorporation