UKBizDB.co.uk

STILO INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stilo International Limited. The company was founded 24 years ago and was given the registration number 03893693. The firm's registered office is in SWINDON. You can find them at Regus House Windmill Hill, Business Park Whitehill Way, Swindon, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STILO INTERNATIONAL LIMITED
Company Number:03893693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Regus House Windmill Hill, Business Park Whitehill Way, Swindon, Wiltshire, SN5 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Secretary18 October 2010Active
20 Greenwich Road, Cardiff, CF5 1EU

Secretary31 July 2003Active
7 New Cottages Frog Lane, Great Somerford, SN15 5JA

Secretary04 March 2002Active
8, Hatherall Close, Stratton St. Margaret, Swindon, SN3 4LQ

Secretary31 May 2008Active
17 Hydrangea Close, Cyncoed, Cardiff, CF2 7HT

Secretary16 August 2000Active
178 Cardiff Road, Llandaff, Cardiff, CF5 2AD

Secretary06 September 2000Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Secretary31 October 2008Active
25 The Mill House, Ferry Street Redcliffe Backs, Bristol, BS1 6HH

Secretary16 November 2000Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Secretary12 September 2016Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Secretary14 December 1999Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary02 December 2020Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director17 May 2012Active
20 Greenwich Road, Cardiff, CF5 1EU

Director17 January 2005Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director28 June 2004Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director16 June 2000Active
Southern Wood, 49 South Road, Weston Super Mare, BS23 2LX

Director16 August 2000Active
17 Hydrangea Close, Cyncoed, Cardiff, CF2 7HT

Director16 August 2000Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director18 May 2010Active
25 The Mill House, Ferry Street Redcliffe Backs, Bristol, BS1 6HH

Director16 November 2000Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director03 October 2016Active
8 Bredon Grove, Malvern, WR14 3JR

Director16 August 2000Active
23 Clevedon Road, Flax Bourton, BS48 1NQ

Director16 August 2000Active
4 Firwood Crescent, Ottawa, Canada,

Director10 October 2001Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director01 April 2020Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director16 August 2000Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Director14 December 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-08-01Resolution

Resolution.

Download
2023-08-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-02-27Capital

Capital allotment shares.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Capital

Capital alter shares subdivision.

Download
2021-02-10Capital

Capital return purchase own shares.

Download
2021-01-15Capital

Capital alter shares subdivision.

Download
2021-01-14Capital

Capital cancellation shares.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Capital

Capital alter shares subdivision.

Download
2021-01-05Resolution

Resolution.

Download
2020-12-18Capital

Second filing capital allotment shares.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.