Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOCK FINANCE (KORUNA) LIMITED
Company Information for

STOCK FINANCE (KORUNA) LIMITED

2ND FLOOR 107, CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
08727535
Private Limited Company
Active

Company Overview

About Stock Finance (koruna) Ltd
STOCK FINANCE (KORUNA) LIMITED was founded on 2013-10-10 and has its registered office in London. The organisation's status is listed as "Active". Stock Finance (koruna) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STOCK FINANCE (KORUNA) LIMITED
 
Legal Registered Office
2ND FLOOR 107
CHEAPSIDE
LONDON
EC2V 6DN
Other companies in HP10
 
Filing Information
Company Number 08727535
Company ID Number 08727535
Date formed 2013-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:29:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOCK FINANCE (KORUNA) LIMITED

Current Directors
Officer Role Date Appointed
SALLY KENWARD
Company Secretary 2017-04-20
RAJ PAUL SINGH BAL
Director 2017-11-07
STEVEN COLIN WEATHERLEY
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY ELIZABETH LOWRY
Director 2016-05-04 2018-05-14
VERONICA LESLEY JACKSON
Director 2013-10-10 2017-11-07
ELISA GOMEZ DE BONILLA GONZALEZ
Company Secretary 2013-10-10 2017-04-10
CHRISTOPHER HEATH
Director 2013-10-10 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJ PAUL SINGH BAL STOCK SPIRITS (UK) LIMITED Director 2017-11-07 CURRENT 2007-06-20 Active
RAJ PAUL SINGH BAL STOCK SPIRITS GROUP LIMITED Director 2017-11-07 CURRENT 2013-09-12 Active
RAJ PAUL SINGH BAL STOCK FINANCE (EURO) LIMITED Director 2017-11-07 CURRENT 2013-10-10 Active - Proposal to Strike off
RAJ PAUL SINGH BAL STOCK FINANCE (ZLOTY) LIMITED Director 2017-11-07 CURRENT 2013-10-10 Active - Proposal to Strike off
STEVEN COLIN WEATHERLEY STOCK SPIRITS (UK) LIMITED Director 2018-05-01 CURRENT 2007-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-31Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-09-30
2022-11-15SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14
2022-11-15SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14
2022-11-15CH04SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-12Appointment of Saltgate (Uk) Limited as company secretary on 2022-04-27
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH
2022-09-12DIRECTOR APPOINTED MR ISTVáN TADEUSZ SZőKE
2022-09-12APPOINTMENT TERMINATED, DIRECTOR MIROSLAW STACHOWICZ
2022-09-12AP01DIRECTOR APPOINTED MR ISTVáN TADEUSZ SZőKE
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MIROSLAW STACHOWICZ
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH
2022-09-12AP04Appointment of Saltgate (Uk) Limited as company secretary on 2022-04-27
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087275350003
2022-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJ PAUL SINGH BAL
2022-03-31TM02Termination of appointment of Sally Kenward on 2022-03-31
2022-03-31AP01DIRECTOR APPOINTED MR MIROSLAW STACHOWICZ
2022-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-01-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ELIZABETH LOWRY
2018-05-01AP01DIRECTOR APPOINTED MR STEVEN COLIN WEATHERLEY
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA LESLEY JACKSON
2017-11-07AP01DIRECTOR APPOINTED MR RAJ PAUL SINGH BAL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-05-03AP03Appointment of Mrs Sally Kenward as company secretary on 2017-04-20
2017-04-24TM02Termination of appointment of Elisa Gomez De Bonilla Gonzalez on 2017-04-10
2017-03-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Solar House Mercury Park, Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2016-12-21AD04Register(s) moved to registered office address Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;CZK 32
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MRS DOROTHY ELIZABETH LOWRY
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087275350001
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087275350002
2015-11-09AR0110/10/15 ANNUAL RETURN FULL LIST
2015-11-09AD03Registers moved to registered inspection location of 40 Dukes Place London EC3A 7NH
2015-11-09AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 40 Dukes Place London EC3A 7NH
2015-11-06AD03Registers moved to registered inspection location of 40 Dukes Place London EC3A 7NH
2015-11-06AD02Register inspection address changed to 40 Dukes Place London EC3A 7NH
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. VERONICA LESLEY JACKSON / 15/10/2015
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AUDAUDITOR'S RESIGNATION
2015-02-04AA01PREVEXT FROM 31/10/2014 TO 31/12/2014
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;CZK 32
2014-11-12AR0110/10/14 FULL LIST
2014-07-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 087275350001
2014-06-17SH20STATEMENT BY DIRECTORS
2014-06-17SH1917/06/14 STATEMENT OF CAPITAL CZK 32
2014-06-17RES13SHARE PREMIUM ACCOUNT CANCELLED 17/06/2014
2014-06-17CAP-SSSOLVENCY STATEMENT DATED 17/06/14
2014-01-06SH0120/12/13 STATEMENT OF CAPITAL CZK 32
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087275350002
2013-12-11SH0103/12/13 STATEMENT OF CAPITAL CZK 31.00
2013-11-14SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2013-11-14RES13SUB DIV 21/10/2013
2013-11-14RES 17RESOLUTION TO REDENOMINATE SHARES 21/10/2013
2013-11-04MISCREDUCTION AFTER REDENOMINATION (RES18)
2013-10-30SH02SUB-DIVISION 21/10/13
2013-10-30SH1530/10/13 STATEMENT OF CAPITAL CZK 30
2013-10-30SH1421/10/13 STATEMENT OF CAPITAL CZK 30.3635
2013-10-30MEM/ARTSARTICLES OF ASSOCIATION
2013-10-30RES01ALTER ARTICLES 21/10/2013
2013-10-30RES13RE ACCESSION DEED TO FACILITIES AGREEMENT AND INTERCREDITOR AGREEMENT AND SECURITY AGREEMENT 21/10/2013
2013-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087275350001
2013-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STOCK FINANCE (KORUNA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOCK FINANCE (KORUNA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Satisfied ING BANK N.V., LONDON BRANCH
2013-10-28 Satisfied ING BANK N.V., LONDON BRANCH
Intangible Assets
Patents
We have not found any records of STOCK FINANCE (KORUNA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCK FINANCE (KORUNA) LIMITED
Trademarks
We have not found any records of STOCK FINANCE (KORUNA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCK FINANCE (KORUNA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STOCK FINANCE (KORUNA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOCK FINANCE (KORUNA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCK FINANCE (KORUNA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOCK FINANCE (KORUNA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.