Background WavePink WaveYellow Wave

DITCHFORD LIMITED (14027069)

DITCHFORD LIMITED (14027069) is an active UK company. incorporated on 5 April 2022. with registered office in Corby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DITCHFORD LIMITED has been registered for 4 years. Current directors include BAYLISS, Stephen, STRINGER, Simon Jeremy.

Company Number
14027069
Status
active
Type
ltd
Incorporated
5 April 2022
Age
4 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAYLISS, Stephen, STRINGER, Simon Jeremy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DITCHFORD LIMITED

DITCHFORD LIMITED is an active company incorporated on 5 April 2022 with the registered office located in Corby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DITCHFORD LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

14027069

LTD Company

Age

4 Years

Incorporated 5 April 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
May 25
Owner Exit
May 25
Owner Exit
May 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BAYLISS, Stephen

Active
Headway Business Park, CorbyNN18 9EZ
Born September 1982
Director
Appointed 05 Apr 2022

STRINGER, Simon Jeremy

Active
Headway Business Park, CorbyNN18 9EZ
Born August 1974
Director
Appointed 05 Apr 2022

Persons with significant control

4

2 Active
2 Ceased
Wellingborough Road, RushdenNN10 9TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2023
Villa Way, NorthamptonNN4 6JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2023

Mr Simon Jeremy Stringer

Ceased
Headway Business Park, CorbyNN18 9EZ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 06 May 2023

Mr Stephen Bayliss

Ceased
Headway Business Park, CorbyNN18 9EZ
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 06 May 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 May 2025
RP04CS01RP04CS01
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Incorporation Company
5 April 2022
NEWINCIncorporation