STOCK SPIRITS (UK) LIMITED
Overview
| Company Name | STOCK SPIRITS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06288038 |
| 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 STOCK SPIRITS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STOCK SPIRITS (UK) LIMITED located?
| Registered Office Address | 2nd Floor 107 Cheapside EC2V 6DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STOCK SPIRITS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOCK SPIRITS GROUP LIMITED | Aug 02, 2007 | Aug 02, 2007 |
| CHERRY HOLDINGS (UK) LIMITED | Jun 20, 2007 | Jun 20, 2007 |
What are the latest accounts for STOCK SPIRITS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for STOCK SPIRITS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for STOCK SPIRITS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 14, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 15, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2022 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Saltgate (Uk) Limited on Nov 14, 2022 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from 27-28 Clement's Lane London EC4N 7AE United Kingdom to 2nd Floor 107 Cheapside London EC2V 6DN on Nov 14, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Stock Spirits Group Ltd as a person with significant control on Jan 19, 2022 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Miroslaw Stachowicz as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr István Tadeusz Szőke as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH to 27-28 Clement's Lane London EC4N 7AE on Sep 12, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Saltgate (Uk) Limited as a secretary on Apr 27, 2022 | 2 pages | AP04 | ||||||||||||||
Registration of charge 062880380026, created on Mar 29, 2022 | 72 pages | MR01 | ||||||||||||||
Registration of charge 062880380023, created on Mar 29, 2022 | 17 pages | MR01 | ||||||||||||||
Registration of charge 062880380024, created on Mar 29, 2022 | 29 pages | MR01 | ||||||||||||||
Registration of charge 062880380025, created on Mar 29, 2022 | 40 pages | MR01 | ||||||||||||||
Registration of charge 062880380022, created on Mar 30, 2022 | 29 pages | MR01 | ||||||||||||||
Who are the officers of STOCK SPIRITS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SALTGATE (UK) LIMITED | Secretary | Cheapside EC2V 6DN London 2nd Floor 107 England |
| 192229240001 | ||||||||||
| SZŐKE, István Tadeusz | Director | Cheapside EC2V 6DN London 2nd Floor 107 United Kingdom | United Kingdom | Hungarian | 300006450001 | |||||||||
| BICKLE, Justin Andrew | Secretary | Eastbury Farm Close HA6 3EQ Northwood 1 Middlesex | British | 112506210002 | ||||||||||
| GONZALEZ, Elisa Gomez De Bonilla | Secretary | Mercury Park HP10 0HH Wooburn Green Solar House Buckinghamshire | British | 138555050001 | ||||||||||
| KENWARD, Sally | Secretary | Mercury Park HP10 0HH Wooburn Green Solar House Buckinghamshire | 230538200001 | |||||||||||
| PETERS, Sheila | Secretary | 146 Hollybush Street Plaistow E13 9EB London | British | 104390110001 | ||||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One | 126060670001 | |||||||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 38963210007 | |||||||||
| BAL, Raj Paul Singh | Director | Mercury Park HP10 0HH Wooburn Green Solar House Buckinghamshire | England | British | 159331090001 | |||||||||
| BICKLE, Justin Andrew | Director | Eastbury Farm Close HA6 3EQ Northwood 1 Middlesex | England | British | 112506210002 | |||||||||
| DEC, Szymon | Director | 1, Rue Feyder Strassen L-8026 Luxembourg | Polish | 122851900001 | ||||||||||
| EVERITT, Neil John | Director | The White House Fir Lane Steeple Aston OX25 4SF Bicester Oxfordshire | British | 108961800001 | ||||||||||
| HEATH, Christopher | Director | Mercury Park HP10 0HH Wooburn Green Solar House Buckinghamshire | England | British | 181992510001 | |||||||||
| JACKSON, Veronica Lesley | Director | Mercury Park HP10 0HH Woodburn Green Solar House Bucks United Kingdom | England | British | 255138350001 | |||||||||
| KEENAN, John Michael | Director | Upper Street Layham IP7 5LE Ipswich Layham Hall Suffolk United Kingdom | United Kingdom | British | 305787040001 | |||||||||
| KHAIRALLAH, Karim Michael | Director | 13 Lansdowne Road W11 3AG London | United Kingdom | British | 112505580001 | |||||||||
| LOWRY, Dorothy Elizabeth | Director | Mercury Park HP10 0HH Wooburn Green Solar House Buckinghamshire | Scotland | British | 131465700001 | |||||||||
| STACHOWICZ, Miroslaw | Director | Clement's Lane EC4N 7AE London 27-28 United Kingdom | England | Polish | 202864810003 | |||||||||
| WEATHERLEY, Steven Colin | Director | Mercury Park HP10 0HH Wooburn Green Solar House Buckinghamshire | Scotland | British | 245913720001 |
Who are the persons with significant control of STOCK SPIRITS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stock Spirits Group Limited | Apr 06, 2016 | Wycombe Lane Wooburn Green HP10 0HH High Wycombe Solar House 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