ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stand 21 UK Limited

Stand 21 UK Limited is an active company incorporated on 20 August 1999 with the registered office located in . Stand 21 UK Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03828763
Private limited company
Age
26 years
Incorporated 20 August 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (9 months remaining)
Last change occurred 7 years 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 (7 months remaining)
Address
Brands Hatch Circuit
London Road
West Kingsdown
Sevenoaks
TN15 6FS
United Kingdom
Address changed on 12 Sep 2024 (1 year 1 month ago)
Previous address was Units 6, 7 & 8 - Brabham Stewart Centre Brands Hatch Road Fawkham Longfield DA3 8NG England
Telephone
08433082301
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
PSC • Director • French • Lives in France • Born in Feb 1979
Director • French • Lives in France • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
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
£53.61K
Increased by £6.08K (+13%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£295.51K
Increased by £13.26K (+5%)
Total Liabilities
-£834.66K
Increased by £35.78K (+4%)
Net Assets
-£539.15K
Decreased by £22.52K (+4%)
Debt Ratio (%)
282%
Decreased by 0.59% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Sep 2025
Full Accounts Submitted
4 Months Ago on 23 Jun 2025
Mr Yves-Christopher Jacques Albert Morizot Appointed
1 Year 1 Month Ago on 1 Oct 2024
Yves Morizot (PSC) Resigned
1 Year 1 Month Ago on 24 Sep 2024
Romain Morizot (PSC) Appointed
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 23 Aug 2023
Full Accounts Submitted
2 Years 8 Months Ago on 10 Mar 2023
Get Credit Report
Discover Stand 21 UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 August 2025 with no updates
Submitted on 5 Sep 2025
Notification of Romain Morizot as a person with significant control on 24 September 2024
Submitted on 4 Sep 2025
Cessation of Yves Morizot as a person with significant control on 24 September 2024
Submitted on 4 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Jun 2025
Appointment of Mr Yves-Christopher Jacques Albert Morizot as a director on 1 October 2024
Submitted on 1 Oct 2024
Registered office address changed from Units 6, 7 & 8 - Brabham Stewart Centre Brands Hatch Road Fawkham Longfield DA3 8NG England to Brands Hatch Circuit London Road West Kingsdown Sevenoaks TN15 6FS on 12 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 20 August 2024 with no updates
Submitted on 30 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 21 Jun 2024
Confirmation statement made on 20 August 2023 with no updates
Submitted on 23 Aug 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 10 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year