ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stitch Design Limited

Stitch Design Limited is an active company incorporated on 4 December 1991 with the registered office located in Basingstoke, Hampshire. Stitch Design Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02668151
Private limited company
Age
33 years
Incorporated 4 December 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (1 month ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5, Station Yard
Station Approach
Overton
Hampshire
RG25 3JH
United Kingdom
Address changed on 16 May 2024 (1 year 3 months ago)
Previous address was Thomas House Station Hill Overton Hampshire RG25 3JH
Telephone
01256771999
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Oct 1966
Mapac Group Limited
PSC • PSC
Director • British • Lives in UK • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mapac Group Limited
Conrad Aaron Jaffe is a mutual person.
Active
Sunrannoch Limited
Mr Brett Daryl Unwin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£34.74K
Decreased by £115 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 23 (-100%)
Total Assets
£162.42K
Decreased by £162.69K (-50%)
Total Liabilities
-£231.36K
Decreased by £59.54K (-20%)
Net Assets
-£68.94K
Decreased by £103.15K (-301%)
Debt Ratio (%)
142%
Increased by 52.97% (+59%)
Latest Activity
Conrad Aaron Jaffe Details Changed
27 Days Ago on 15 Aug 2025
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Conrad Aaron Jaffe Appointed
1 Year 5 Months Ago on 29 Mar 2024
John Christopher Street Resigned
1 Year 5 Months Ago on 29 Mar 2024
New Charge Registered
2 Years Ago on 8 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 24 Jul 2023
Get Credit Report
Discover Stitch Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Conrad Aaron Jaffe on 15 August 2025
Submitted on 15 Aug 2025
Confirmation statement made on 22 July 2025 with updates
Submitted on 23 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Jan 2025
Confirmation statement made on 22 July 2024 with no updates
Submitted on 22 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Jun 2024
Registered office address changed from Thomas House Station Hill Overton Hampshire RG25 3JH to 5, Station Yard Station Approach Overton Hampshire RG25 3JH on 16 May 2024
Submitted on 16 May 2024
Termination of appointment of John Christopher Street as a director on 29 March 2024
Submitted on 12 Apr 2024
Appointment of Conrad Aaron Jaffe as a director on 29 March 2024
Submitted on 12 Apr 2024
Registration of charge 026681510006, created on 8 September 2023
Submitted on 9 Sep 2023
Confirmation statement made on 22 July 2023 with no updates
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year