ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stoke Operations Limited

Stoke Operations Limited is an active company incorporated on 16 December 2019 with the registered office located in Stockport, Greater Manchester. Stoke Operations Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12363860
Private limited company
Age
6 years
Incorporated 16 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (1 year 1 month ago)
Next confirmation dated 15 December 2025
Was due on 29 December 2025 (25 days ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
4th Floor Applicon House
Exchange Street
Stockport
Cheshire
SK3 0EY
England
Address changed on 24 Nov 2025 (2 months ago)
Previous address was 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in UK • Born in Aug 1961
Cobalt Energy Operational Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North Midlands Operations Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Cobalt Energy Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Welland Operations Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Malvern Operations Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Cobalt Energy Holdings Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Cobalt Energy Operational Services Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Cobalt Energy Project Services Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Ian Crummack Associates Limited
Ian James Crummack is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£683
Decreased by £202.92K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 23 (-96%)
Total Assets
£467.16K
Decreased by £281.38K (-38%)
Total Liabilities
-£465.16K
Decreased by £281.38K (-38%)
Net Assets
£2K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.16% (-0%)
Latest Activity
Cobalt Energy Operational Services Limited (PSC) Details Changed
2 Months Ago on 24 Nov 2025
Registered Address Changed
2 Months Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
2 Months Ago on 24 Nov 2025
Mr Ian James Crummack Details Changed
2 Months Ago on 24 Nov 2025
Mr Nicholas Roy Charnock Details Changed
2 Months Ago on 24 Nov 2025
Subsidiary Accounts Submitted
10 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 8 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 15 Dec 2023
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 21 Jun 2023
Get Credit Report
Discover Stoke Operations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cobalt Energy Operational Services Limited as a person with significant control on 24 November 2025
Submitted on 3 Dec 2025
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom to 4th Floor Applicon House Exchange Street Stockport Cheshire SK3 0EY on 24 November 2025
Submitted on 24 Nov 2025
Secretary's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Ian James Crummack on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Nicholas Roy Charnock on 24 November 2025
Submitted on 24 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 5 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 5 Mar 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year