Background WavePink WaveYellow Wave

STRIPE PR AND COMMUNICATIONS LIMITED (SC305878)

STRIPE PR AND COMMUNICATIONS LIMITED (SC305878) is an active UK company. incorporated on 25 July 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. STRIPE PR AND COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include MADDEN, Michael, WILLIAMS, Jon.

Company Number
SC305878
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
86 Commercial Quay Commercial Street, Edinburgh, EH6 6LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
MADDEN, Michael, WILLIAMS, Jon
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIPE PR AND COMMUNICATIONS LIMITED

STRIPE PR AND COMMUNICATIONS LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. STRIPE PR AND COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 70210)

Status

active

Active since 19 years ago

Company No

SC305878

LTD Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ENSCO 119 LIMITED
From: 25 July 2006To: 29 August 2006
Contact
Address

86 Commercial Quay Commercial Street Edinburgh, EH6 6LX,

Previous Addresses

37 the Shore Leith Edinburgh EH6 6QU
From: 25 July 2006To: 11 September 2017
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Dec 10
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Owner Exit
Aug 21
Director Left
Jan 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MADDEN, Michael

Active
Commercial Street, EdinburghEH6 6LX
Born March 1979
Director
Appointed 15 Dec 2023

WILLIAMS, Jon

Active
Commercial Street, EdinburghEH6 6LX
Born June 1975
Director
Appointed 10 Apr 2023

SKINNER, Gail Margaret

Resigned
8/5 Boat Green, EdinburghEH3 5LL
Secretary
Appointed 26 Sept 2006
Resigned 03 Apr 2015

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate secretary
Appointed 25 Jul 2006
Resigned 26 Sept 2006

ADAMS, Philip Iain Patrick

Resigned
Clinthill House, DunfermlineKY11 7EY
Born March 1966
Director
Appointed 26 Sept 2006
Resigned 01 Jan 2009

BEASTALL, Richard Hedley

Resigned
37 The Shore, EdinburghEH6 6QU
Born April 1975
Director
Appointed 03 Apr 2015
Resigned 22 Dec 2015

BENTLEY, Mark

Resigned
Charterhouse Buildings, LondonEC1M 7AP
Born December 1970
Director
Appointed 24 Apr 2007
Resigned 31 Dec 2023

ROWLEY, John Stuart

Resigned
26 Dick Place, EdinburghEH9 2JJ
Born March 1961
Director
Appointed 26 Sept 2006
Resigned 22 Mar 2023

SCOTT, Mark

Resigned
3 Church Terrace, RichmondTW10 6SE
Born November 1965
Director
Appointed 24 Apr 2007
Resigned 01 Jan 2022

SIMPSON, Juliet

Resigned
28 Findhorn Place, EdinburghEH9 2JP
Born November 1974
Director
Appointed 03 Oct 2006
Resigned 20 Mar 2023

SKINNER, Gail Margaret

Resigned
8/5 Boat Green, EdinburghEH3 5LL
Born November 1966
Director
Appointed 26 Sept 2006
Resigned 03 Apr 2015

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Born July 1958
Director
Appointed 24 Apr 2007
Resigned 17 Dec 2008

HBJGW LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate nominee director
Appointed 25 Jul 2006
Resigned 26 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Commercial Street, EdinburghEH6 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016

Cello Health Plc

Ceased
8-9 Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 February 2021
MAMA
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Resolution
16 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Statement Of Companys Objects
4 December 2017
CC04CC04
Resolution
1 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
28 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
88(2)R88(2)R
Legacy
11 October 2006
288aAppointment of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2006
NEWINCIncorporation