UKBizDB.co.uk

STILO TECHNOLOGY LIMITED

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

This company is commonly known as Stilo Technology Limited. The company was founded 28 years ago and was given the registration number 03108773. 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 62020 - Information technology consultancy activities.

Company Information

Name:STILO TECHNOLOGY LIMITED
Company Number:03108773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

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
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 October 1995Active
The Paddocks, West End, Foxham, Chippenham, SN15 4NB

Secretary04 March 2002Active
17 Hydrangea Close, Cyncoed, Cardiff, CF2 7HT

Secretary03 October 1995Active
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

Secretary13 September 2016Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary02 December 2020Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director18 May 2010Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director01 September 1999Active
Southern Wood, 49 South Road, Weston Super Mare, BS23 2LX

Director03 October 1995Active
17 Hydrangea Close, Cyncoed, Cardiff, CF2 7HT

Director03 October 1995Active
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
3a Golborne Mews, London, W10 5SB

Director03 October 1995Active
23 Clevedon Road, Flax Bourton, BS48 1NQ

Director03 October 1995Active
Ty Cudyll, Pen Y Waun, Pentyrch, Cardiff, CF15 9SJ

Director28 June 1999Active
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR

Director28 June 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 October 1995Active

People with Significant Control

Stilo International Limited
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:Regus House, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-08-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-01Resolution

Resolution.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-11Officers

Appoint corporate secretary company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.