ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stain-Shield Limited

Stain-Shield Limited is an active company incorporated on 16 August 1995 with the registered office located in Ascot, Berkshire. Stain-Shield Limited was registered 30 years ago.
Status
Active
Active since 25 years ago
Company No
03091995
Private limited company
Age
30 years
Incorporated 16 August 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
Index House
St. George's Lane
Ascot
Berkshire
SL5 7ET
England
Address changed on 6 Sep 2025 (7 days ago)
Previous address was Nicholson House 41 Thames Street Weybridge KT13 8JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • PSC • Manager • British • Born in Feb 1940 • Lives in England
Secretary • Secretary
Director • British • Lives in UK • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
29 Chalcot Road Limited
CDJ Secretary Ltd and Cooper Dawn Jerrom Limited are mutual people.
Active
South London Trailer Centre Ltd
CDJ Secretary Ltd and Cooper Dawn Jerrom Limited are mutual people.
Active
Accessgrand Limited
CDJ Secretary Ltd and Cooper Dawn Jerrom Limited are mutual people.
Active
Serpent Films Limited
CDJ Secretary Ltd and Cooper Dawn Jerrom Limited are mutual people.
Active
Springside Limited
CDJ Secretary Ltd and Cooper Dawn Jerrom Limited are mutual people.
Active
Donzus Solutions Limited
Cooper Dawn Jerrom Limited is a mutual person.
Active
Omnilateral Limited
Cooper Dawn Jerrom Limited is a mutual person.
Active
Monarj Limited
Cooper Dawn Jerrom Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.88K
Decreased by £25.41K (-74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£47.81K
Decreased by £30.99K (-39%)
Total Liabilities
-£37.62K
Decreased by £12.83K (-25%)
Net Assets
£10.19K
Decreased by £18.15K (-64%)
Debt Ratio (%)
79%
Increased by 14.66% (+23%)
Latest Activity
Registered Address Changed
7 Days Ago on 6 Sep 2025
Mr John Parker Details Changed
7 Days Ago on 6 Sep 2025
Cdj Secretary Ltd Resigned
17 Days Ago on 27 Aug 2025
Cooper Dawn Jerrom Limited Appointed
17 Days Ago on 27 Aug 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Mr John Parker Details Changed
5 Months Ago on 25 Mar 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
12 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Get Credit Report
Discover Stain-Shield 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 Mr John Parker on 6 September 2025
Submitted on 6 Sep 2025
Registered office address changed from Nicholson House 41 Thames Street Weybridge KT13 8JG United Kingdom to Index House St. George's Lane Ascot Berkshire SL5 7ET on 6 September 2025
Submitted on 6 Sep 2025
Termination of appointment of Cdj Secretary Ltd as a secretary on 27 August 2025
Submitted on 28 Aug 2025
Appointment of Cooper Dawn Jerrom Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 28 Mar 2025
Director's details changed for Mr John Parker on 25 March 2025
Submitted on 26 Mar 2025
Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to Nicholson House 41 Thames Street Weybridge KT13 8JG on 26 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 16 October 2024 with no updates
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Confirmation statement made on 16 October 2023 with updates
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year