Company NameStockgrove Investments Limited
Company StatusActive
Company Number13055144
CategoryPrivate Limited Company
Incorporation Date1 December 2020(3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Emmie Louise Gynn Cooney
StatusCurrent
Appointed15 February 2023(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr James Hammersley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameGood Growth Holdings Limited (Corporation)
StatusCurrent
Appointed06 January 2023(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameGood Growth Limited (Corporation)
StatusCurrent
Appointed06 January 2023(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Michael Cyril Louis Adam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Jacob William Clarkson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2021(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2021(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Jarvey Kenneth Jason Moss
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2021(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

3 May 2023Delivered on: 3 May 2023
Persons entitled: Arbuthnot Latham & Co,. Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

22 May 2023Appointment of Mr James Hammersley as a director on 8 March 2023 (2 pages)
22 May 2023Termination of appointment of Michael Cyril Louis Adam as a director on 8 March 2023 (1 page)
3 May 2023Registration of charge 130551440001, created on 3 May 2023 (38 pages)
10 March 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 443.388
(3 pages)
10 March 2023Confirmation statement made on 24 February 2023 with updates (7 pages)
22 February 2023Appointment of Good Growth Holdings Limited as a director on 6 January 2023 (2 pages)
22 February 2023Appointment of Mrs Emmie Louise Gynn Cooney as a secretary on 15 February 2023 (2 pages)
22 February 2023Termination of appointment of Jacob William Clarkson as a director on 6 January 2023 (1 page)
23 January 2023Notification of Good Growth Holdings Limited as a person with significant control on 6 January 2023 (2 pages)
23 January 2023Cessation of Michael Cyril Louis Adam as a person with significant control on 6 January 2023 (1 page)
23 January 2023Termination of appointment of Jarvey Kenneth Jason Moss as a director on 6 January 2023 (1 page)
23 January 2023Termination of appointment of Feilim Mackle as a director on 6 January 2023 (1 page)
23 January 2023Registered office address changed from 80 Cheapside London EC2V 6EE England to 80-83 Long Lane London EC1A 9ET on 23 January 2023 (1 page)
19 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
15 November 2022Director's details changed for Mr Michael Cyril Louis Adam on 15 November 2022 (2 pages)
3 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH England to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with updates (7 pages)
6 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
6 December 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 221.694
(3 pages)
19 October 2021Cessation of Jarvey Kenneth Jason Moss as a person with significant control on 1 April 2021 (1 page)
19 October 2021Change of details for Mr Michael Cyril Louis Adam as a person with significant control on 1 April 2021 (2 pages)
19 October 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 205.304
(3 pages)
2 September 2021Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page)
1 September 2021Registered office address changed from 3 Eastern Road Havant PO9 2JE United Kingdom to 11 Staple Inn London WC1V 7QH on 1 September 2021 (1 page)
15 April 2021Memorandum and Articles of Association (33 pages)
15 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 March 2021Change of details for Mr Mike Adam as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Mr Mike Adam on 26 February 2021 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
24 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 105.191
(3 pages)
23 February 2021Notification of Jarvey Kenneth Jason Moss as a person with significant control on 22 February 2021 (2 pages)
23 February 2021Withdrawal of a person with significant control statement on 23 February 2021 (2 pages)
23 February 2021Notification of Mike Adam as a person with significant control on 22 February 2021 (2 pages)
8 February 2021Notification of a person with significant control statement (2 pages)
8 February 2021Appointment of Mr Jacob William Clarkson as a director on 7 February 2021 (2 pages)
8 February 2021Appointment of Mr Jarvey Kenneth Jason Moss as a director on 7 February 2021 (2 pages)
8 February 2021Appointment of Mr Feilim Mackle as a director on 7 February 2021 (2 pages)
8 February 2021Statement of capital following an allotment of shares on 7 February 2021
  • GBP 1,000
(3 pages)
8 February 2021Change of details for Mr Mike Adam as a person with significant control on 7 February 2021 (2 pages)
8 February 2021Cessation of Mike Adam as a person with significant control on 7 February 2021 (1 page)
1 December 2020Incorporation
Statement of capital on 2020-12-01
  • GBP .001
(29 pages)