STADIUM ZIRKON UK LIMITED

STADIUM ZIRKON UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTADIUM ZIRKON UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02126710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STADIUM ZIRKON UK LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is STADIUM ZIRKON UK LIMITED located?

    Registered Office Address
    Fourth Floor, St Andrews House
    West Street
    GU21 6EB Woking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STADIUM ZIRKON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZIRKON LIMITEDJan 04, 2000Jan 04, 2000
    FURON LIMITEDJun 29, 1990Jun 29, 1990
    SAMUEL MOORE LIMITEDJun 05, 1987Jun 05, 1987
    PRESTON REEDS LIMITEDApr 29, 1987Apr 29, 1987

    What are the latest accounts for STADIUM ZIRKON UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STADIUM ZIRKON UK LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for STADIUM ZIRKON UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian Buckley on Oct 10, 2024

    2 pagesCH01

    Confirmation statement made on Oct 02, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Statement of capital on Jan 22, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of Mr Ian Buckley as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022

    1 pagesTM01

    Appointment of Mr Robert Neil George Clark as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Charles St John Stewart Peppiatt as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Who are the officers of STADIUM ZIRKON UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEER-MARAJO, Sharan
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    311178990001
    BUCKLEY, Ian
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritishSolicitor310973180002
    CHASE, Jennifer Marianne Alison
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishAccountant245067350002
    BOARDMAN, Lynton David
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Secretary
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    248523140001
    BRAZIER, Ian Bernard
    5 Caesar Close
    Baston
    PE6 9PN Peterborough
    Cambridgeshire
    Secretary
    5 Caesar Close
    Baston
    PE6 9PN Peterborough
    Cambridgeshire
    British25974610001
    DUDDY, Martin Roger
    27 Lister Drive
    NN4 9XE Northampton
    Secretary
    27 Lister Drive
    NN4 9XE Northampton
    BritishCompany Secretary44960190001
    HETZEL, Andrew
    24 Vetchfield
    Orton Brimbles
    PE2 5FH Peterborough
    Cambridgeshire
    Secretary
    24 Vetchfield
    Orton Brimbles
    PE2 5FH Peterborough
    Cambridgeshire
    BritishFinancial Controller58843140001
    MENSON, John Lewis
    12 Staffords Lane
    West Haddon
    NN6 7AT Northampton
    Secretary
    12 Staffords Lane
    West Haddon
    NN6 7AT Northampton
    British48852160001
    NICHOLS, Melanie
    22 Spring Close
    LE17 4DD Lutterworth
    Leicestershire
    Secretary
    22 Spring Close
    LE17 4DD Lutterworth
    Leicestershire
    BritishDirector43183030002
    PASS, Kelvin John
    West Wing Lighthorne Rough
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    West Wing Lighthorne Rough
    CV35 9DB Moreton Morrell
    Warwickshire
    British53785800001
    WILSON, Colin
    8 Meadfoot Drive
    Brookfield
    TS5 8HS Middlesbrough
    Cleveland
    Secretary
    8 Meadfoot Drive
    Brookfield
    TS5 8HS Middlesbrough
    Cleveland
    BritishAccountant117254970002
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    BARTER, Mark
    4 Olde Connecticut Path
    Westborough
    Ma 01581
    United States
    Director
    4 Olde Connecticut Path
    Westborough
    Ma 01581
    United States
    BritishFinance75055700004
    BOARDMAN, Lynton David
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritishSolicitor175958630001
    BRAZIER, Ian Bernard
    5 Caesar Close
    Baston
    PE6 9PN Peterborough
    Cambridgeshire
    Director
    5 Caesar Close
    Baston
    PE6 9PN Peterborough
    Cambridgeshire
    BritishGeneral Manager25974610001
    CLARK, Robert Neil George
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director298903670002
    COUCHMAN, Thomas Charles
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritishCompany Director296904160001
    COX, Michael David
    24 Hampden Way
    CV22 7NW Rugby
    Warwickshire
    Director
    24 Hampden Way
    CV22 7NW Rugby
    Warwickshire
    EnglandBritishDirector67746160001
    DISPAS, Yves Edouard Marie
    Allee Des Meanges 2
    Chatelineau
    6200
    Belgium
    Director
    Allee Des Meanges 2
    Chatelineau
    6200
    Belgium
    BelgianEuropean Financial Controller75055830001
    ESTELL, Joanne Elizabeth
    Brenda Road
    TS25 2BQ Hartlepool
    Stephen House
    Director
    Brenda Road
    TS25 2BQ Hartlepool
    Stephen House
    EnglandUkAccountant170471900001
    HAGAN, James Michael
    29345 Avocet Lane
    FOREIGN Laguna Niguel California 92677
    Usa
    Director
    29345 Avocet Lane
    FOREIGN Laguna Niguel California 92677
    Usa
    AmericanCompany President25974620001
    HETZEL, Andrew
    24 Vetchfield
    Orton Brimbles
    PE2 5FH Peterborough
    Cambridgeshire
    Director
    24 Vetchfield
    Orton Brimbles
    PE2 5FH Peterborough
    Cambridgeshire
    United KingdomBritishFinancial Controller58843140001
    HOUDESHELL, Monty Alan
    29982 Ivy Glenn Drive
    FOREIGN Laguna Niguel Ca 92677
    Usa
    Director
    29982 Ivy Glenn Drive
    FOREIGN Laguna Niguel Ca 92677
    Usa
    AmericanVice President56946020001
    INSKIP, Anthony
    Chapel House
    Church Road, Grandborough
    CV23 8DH Rugby
    Warwickshire
    Director
    Chapel House
    Church Road, Grandborough
    CV23 8DH Rugby
    Warwickshire
    EnglandBritishDirector159615580001
    NICHOLS, Melanie
    Jason Lodge
    Main Street
    LE17 5LT Gilmorton
    Leicestershire
    Director
    Jason Lodge
    Main Street
    LE17 5LT Gilmorton
    Leicestershire
    EnglandBritishDirector182887100001
    NOONAN, Terrence Armstrong
    1199 South Chillicothe Road
    FOREIGN Aurora Ohio 44202
    Usa
    Director
    1199 South Chillicothe Road
    FOREIGN Aurora Ohio 44202
    Usa
    AmericanVice President25974640001
    PACE, Lawrence Timothy
    Chausse De Tirlemont 100
    FOREIGN 5030 Gembloux
    Belgium
    Director
    Chausse De Tirlemont 100
    FOREIGN 5030 Gembloux
    Belgium
    AmericanExecutive25974650002
    PASS, Kelvin John
    19 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    19 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    BritishDirector53785800002
    PAUES, Staffan Johan Tedodor
    33 Avenue Des Buissons
    Rhode-St-Genese
    1640
    Belgium
    Director
    33 Avenue Des Buissons
    Rhode-St-Genese
    1640
    Belgium
    SwedishManaging Director96046530001
    PEPPIATT, Charles St John Stewart
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritishDirector105457130004
    ROGERS, Nigel Foster
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    Director
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    United KingdomBritishAccountant36520190001
    VERMA, Kamal Kumar
    Alderbrook Road
    B91 1NN Solihull
    26
    West Midlands
    Director
    Alderbrook Road
    B91 1NN Solihull
    26
    West Midlands
    BritishEngineer60332420012
    WILSON, Colin
    8 Meadfoot Drive
    Brookfield
    TS5 8HS Middlesbrough
    Cleveland
    Director
    8 Meadfoot Drive
    Brookfield
    TS5 8HS Middlesbrough
    Cleveland
    United KingdomBritishAccountant117254970002

    Who are the persons with significant control of STADIUM ZIRKON UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Apr 06, 2016
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3730931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0