Stitchy Feet Ltd STOCKPORT


Founded in 2014, Stitchy Feet, classified under reg no. 09126191 is an active company. Currently registered at 5 Ack Lane East SK7 2BE, Stockport the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 5th May 2015 Stitchy Feet Ltd is no longer carrying the name Corrinne Averiss.

The company has 2 directors, namely Martin T., Corrinne A.. Of them, Corrinne A. has been with the company the longest, being appointed on 11 July 2014 and Martin T. has been with the company for the least time - from 25 October 2017. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Stitchy Feet Ltd Address / Contact

Office Address 5 Ack Lane East
Office Address2 Bramhall
Town Stockport
Post code SK7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09126191
Date of Incorporation Fri, 11th Jul 2014
Industry Television programme production activities
Industry Advertising agencies
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Martin T.

Position: Director

Appointed: 25 October 2017

Corrinne A.

Position: Director

Appointed: 11 July 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Martin T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Corrinne T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Corrinne T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin T.

Notified on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Corrinne T.

Notified on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Corrinne T.

Notified on 30 June 2016
Ceased on 26 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin T.

Notified on 15 July 2017
Ceased on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Corrinne Averiss May 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth429-9 096       
Balance Sheet
Cash Bank On Hand   10 1887 3344 39823 8837 72422 279
Current Assets3 8191 62811 60822 82414 25911 10230 6268 77941 587
Debtors   12 6366 9256 7046 7431 05519 308
Net Assets Liabilities 9 09644   -2 62717 645
Other Debtors   12 6366 4746 7046 7431 05519 308
Property Plant Equipment   1 110463 9631 280653
Cash Bank In Hand3 819        
Net Assets Liabilities Including Pension Asset Liability429-9 096       
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve428        
Shareholder Funds429-9 096       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8301 4771 9402 1192 5413 168
Average Number Employees During Period    22222
Bank Borrowings Overdrafts   6     
Corporation Tax Payable   451     
Corporation Tax Recoverable    451    
Creditors 10 72413 36123 93025 05930 19939 20412 68624 471
Increase From Depreciation Charge For Year Property Plant Equipment    647463179422627
Net Current Assets Liabilities429-9 0961 7531 106-10 800-19 097-8 578-3 90717 116
Other Creditors   23 24524 90130 04139 04612 68613 247
Other Taxation Social Security Payable   158158158158 11 050
Property Plant Equipment Gross Cost   1 9401 9401 9403 0823 821 
Provisions For Liabilities Balance Sheet Subtotal        124
Total Additions Including From Business Combinations Property Plant Equipment      1 142739 
Total Assets Less Current Liabilities429-9 09644-10 337-19 097-7 615-2 62717 769
Trade Creditors Trade Payables   70    174
Fixed Assets  1 7571 110     
Creditors Due Within One Year3 51910 724       
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search