STANMORE SYSTEMS LTD
Overview
| Company Name | STANMORE SYSTEMS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02144288 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANMORE SYSTEMS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STANMORE SYSTEMS LTD located?
| Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANMORE SYSTEMS LTD?
| Company Name | From | Until |
|---|---|---|
| STANMORE VIDEO SALES LIMITED | Jun 22, 1995 | Jun 22, 1995 |
| QUADRANT VIDEO SYSTEMS LIMITED | Dec 15, 1989 | Dec 15, 1989 |
| MIDLANDS VIDEO SYSTEMS LIMITED | Sep 11, 1987 | Sep 11, 1987 |
| GRADESTORM LIMITED | Jul 02, 1987 | Jul 02, 1987 |
What are the latest accounts for STANMORE SYSTEMS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for STANMORE SYSTEMS LTD?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for STANMORE SYSTEMS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul John Williams as a director on Aug 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul John Williams as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul John Williams as a director on Aug 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amanda Louise Larnder as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amanda Louise Larnder as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Michael Bedford as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Appointment of Mr David Michael Bedford as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Amanda Louise Larnder as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||
Appointment of Mrs Amanda Louise Larnder as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Who are the officers of STANMORE SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255949880001 | |||||||||||
| WILLIAMS, Paul John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 160500340001 | |||||||||
| ASHE, Vincent | Secretary | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253109560001 | |||||||||||
| BRIERLEY, Richard Paul | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 209311200001 | |||||||||||
| HOPE, Stephen George | Secretary | Aughton Hall 68 Main Street Aughton S26 3XJ Sheffield South Yorkshire | British | 71808900001 | ||||||||||
| KINNIBURGH, Donald Walter | Secretary | 1 Valley View Newbold Coleorton LE67 8PL Coalville Leicestershire | British | 27628000001 | ||||||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||||||
| ROBINSON, Glenn | Secretary | 15 Packhorse Road DE73 1EG Melbourne Derbyshire | British | 184224940001 | ||||||||||
| STILWELL, Michael James | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245089980001 | |||||||||||
| ASHE, Vincent | Director | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||||||
| BEDFORD, David Michael | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 302295360001 | |||||||||
| BESWICK, Simon | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | Scotland | British | 133770010001 | |||||||||
| BODDY, Michael Gordon | Director | Birchwood Farm Eagle Barnsdale LN6 9EA Lincoln | United Kingdom | British | 80518230001 | |||||||||
| BRIERLEY, Richard Paul | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | United Kingdom | British | 209175910001 | |||||||||
| BROTHERS, Robert John Francis | Director | No 13 Bolden Road FOREIGN Hong Kong | British | 7694500001 | ||||||||||
| CLARK, Peter James | Director | 166 Attenborough Lane Beeston NG9 6AB Nottingham Nottinghamshire | British | 2940490001 | ||||||||||
| DOUGLAS, Andrew Vladimir | Director | Flat 10 Priory Mansions, 90 Drayton Gardens SW10 9RG London | United Kingdom | British | 123566900001 | |||||||||
| ELDRED, Stephen Derrick | Director | 8 Woodland Way IG8 0QG Woodford Green Essex | British | 45710290001 | ||||||||||
| GOODWIN, Mark Gerald | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 233845210001 | |||||||||
| GREGORY, Paul Arthur | Director | 28 Kirkby Road Gleadless S12 2LY Sheffield South Yorkshire | England | British | 228064100001 | |||||||||
| HOPE, Stephen George | Director | Aughton Hall 68 Main Street Aughton S26 3XJ Sheffield South Yorkshire | England | British | 71808900001 | |||||||||
| KINNIBURGH, Donald Walter | Director | 1 Valley View Newbold Coleorton LE67 8PL Coalville Leicestershire | British | 27628000001 | ||||||||||
| LARNDER, Amanda Louise | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 257818550001 | |||||||||
| LARNDER, Amanda Louise | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 257818550001 | |||||||||
| MORTON, John Cockburn | Director | Heathfield House Gravel Hill, Swanmore SO32 2PQ Southampton Hampshire | British | 90277260001 | ||||||||||
| NEEDHAM, Kim Martin | Director | 4 Tanyard Close Castle Donington DE74 2TS Derby Derbyshire | British | 70341220001 | ||||||||||
| ROBINSON, Glenn | Director | 15 Packhorse Road DE73 1EG Melbourne Derbyshire | England | British | 184224940001 | |||||||||
| SHEPHERD, John, Mr. | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom | United Kingdom | British | 151588320001 | |||||||||
| SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | 3492940001 | |||||||||
| SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | 3492940001 | |||||||||
| STILWELL, Michael James | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 194783340001 | |||||||||
| WILLIAMS, Paul John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 339740920001 | |||||||||
| WRAGG, George Colin | Director | 115 Middlecroft Road Staveley S43 3XH Chesterfield Derbyshire | British | 22679500001 | ||||||||||
| FOTOVALUE LIMITED | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom |
| 112770340001 |
Who are the persons with significant control of STANMORE SYSTEMS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synectics Plc | Apr 06, 2016 | Birmingham Road B80 7AS Studley Studley Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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