Stocksfield Limited

DataGardener
live
Micro

Stocksfield Limited

07407915Private Limited With Share Capital

128 City Road, London, EC1V2NX
Incorporated

14/10/2010

Company Age

15 years

Directors

2

Employees

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Stocksfield Limited (07407915) is a private limited with share capital incorporated on 14/10/2010 (15 years old) and registered in london, EC1V2NX. The company operates under SIC code 70100 and is classified as Micro.

Four senior teams, two ladies teams, midweek league team, junior section from u9-u18. home to prudhoe & stocksfield rugby, stocksfield football & stocksfield striders.cafe by day, bar by night.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 14/10/2010
EC1V2NX

Financial Overview

Total Assets

£181.9K

Liabilities

£7.78M

Net Assets

£-7.59M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

11

CCJs

Board of Directors

1
director

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

78
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:17-07-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Move Registers To Sail Company
Category:Address
Date:22-10-2012
Change Sail Address Company
Category:Address
Date:22-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:16-10-2012
Legacy
Category:Mortgage
Date:07-07-2012
Legacy
Category:Mortgage
Date:11-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-08-2011
Legacy
Category:Mortgage
Date:17-06-2011
Incorporation Company
Category:Incorporation
Date:14-10-2010

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date30/10/2025
Latest Accounts31/12/2024

Trading Addresses

26 Church Road, Stanmore, Middlesex, HA74AW
Kemp House, 152-160 City Road, London, EC1V2NXRegistered

Related Companies

2

Contact

stocksfield.play-cricket.com
128 City Road, London, EC1V2NX