Background WavePink WaveYellow Wave

TRADE PRICE STONE LTD (14606673)

TRADE PRICE STONE LTD (14606673) is an active UK company. incorporated on 20 January 2023. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRADE PRICE STONE LTD has been registered for 3 years. Current directors include CHERRINGTON, Jason David.

Company Number
14606673
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHERRINGTON, Jason David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE PRICE STONE LTD

TRADE PRICE STONE LTD is an active company incorporated on 20 January 2023 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRADE PRICE STONE LTD was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14606673

LTD Company

Age

3 Years

Incorporated 20 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

VINCERE BRANDS LIMITED
From: 26 April 2023To: 29 October 2025
MEADOW RIVER LIMITED
From: 20 January 2023To: 26 April 2023
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL United Kingdom
From: 14 September 2023To: 6 March 2024
3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom
From: 20 January 2023To: 14 September 2023
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHERRINGTON, Jason David

Active
Cardale Park, HarrogateHG3 1GY
Born May 1967
Director
Appointed 25 Apr 2023

JUBB, Paul David

Resigned
Greengate, HarrogateHG3 1GY
Born October 1966
Director
Appointed 25 Apr 2023
Resigned 19 Jul 2023

LAND, Paul Douglas

Resigned
Greengate, HarrogateHG3 1GY
Born October 1968
Director
Appointed 20 Jan 2023
Resigned 24 Apr 2023

STAKER, Jonathan Ashton Charlesworth

Resigned
1st Floor, Block B, GatesheadNE11 0BL
Born January 1984
Director
Appointed 25 Apr 2023
Resigned 22 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
1st Floor, Block B, GatesheadNE11 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2023

Mr Paul Douglas Land

Ceased
Greengate, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2023
NEWINCIncorporation