Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stone Sense Limited
Stone Sense Limited is an active company incorporated on 16 March 2021 with the registered office located in Oldbury, West Midlands. Stone Sense Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13269491
Private limited company
Age
4 years
Incorporated
16 March 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 May 2025
(5 months ago)
Next confirmation dated
27 May 2026
Due by
10 June 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Stone Sense Limited
Contact
Update Details
Address
Units 1 - 4 Portway Road Industrial Estate
Alston Road
Oldbury
West Midlands
B69 2PP
England
Address changed on
6 Dec 2021
(3 years ago)
Previous address was
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Companies in B69 2PP
Telephone
0121 6302215
Email
Unreported
Website
Stonesense.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Matthew Ian Smith
Director • British • Lives in UK • Born in Nov 1982
Samuel David Hotten
Director • British • Lives in UK • Born in Aug 1984
Jamie Robert Dowdall
Director • British • Lives in UK • Born in Jul 1973
Mr Matthew Ian Smith
PSC • British • Lives in UK • Born in Nov 1982
Mr Samuel David Hotten
PSC • British • Lives in UK • Born in Aug 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mayflowerstone Limited
Jamie Robert Dowdall is a mutual person.
Active
Worktop Fabricators Federation
Jamie Robert Dowdall is a mutual person.
Active
Heath Terrace RTM Company Ltd
Matthew Ian Smith is a mutual person.
Active
Houterman Smith Properties Limited
Matthew Ian Smith is a mutual person.
Active
Mgo Properties Limited
Matthew Ian Smith is a mutual person.
Active
Heath Terrace Freehold Company Limited
Matthew Ian Smith is a mutual person.
Active
Houterman Smith Legal Services Limited
Matthew Ian Smith is a mutual person.
Active
The Stone Furniture Company Limited
Matthew Ian Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£40.05K
Decreased by £60.4K (-60%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£1.1M
Decreased by £17.73K (-2%)
Total Liabilities
-£1.23M
Decreased by £48.13K (-4%)
Net Assets
-£127.41K
Increased by £30.4K (-19%)
Debt Ratio (%)
112%
Decreased by 2.53% (-2%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Months Ago on 12 Sep 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Jamie Robert Dowdall Resigned
1 Year 2 Months Ago on 28 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Jun 2024
James Sinclair Wood Resigned
1 Year 8 Months Ago on 26 Feb 2024
Darklake View Limited (PSC) Appointed
2 Years 6 Months Ago on 1 May 2023
Mayflower Stone Limited (PSC) Resigned
2 Years 6 Months Ago on 1 May 2023
Get Alerts
Get Credit Report
Discover Stone Sense Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 132694910002 in full
Submitted on 12 Sep 2025
Confirmation statement made on 27 May 2025 with updates
Submitted on 27 May 2025
Cessation of Mayflower Stone Limited as a person with significant control on 1 May 2023
Submitted on 23 May 2025
Notification of Darklake View Limited as a person with significant control on 1 May 2023
Submitted on 23 May 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 2 May 2025
Termination of appointment of Jamie Robert Dowdall as a director on 28 August 2024
Submitted on 29 Aug 2024
Registration of charge 132694910002, created on 14 August 2024
Submitted on 19 Aug 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 2 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Jun 2024
Termination of appointment of James Sinclair Wood as a director on 26 February 2024
Submitted on 27 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs