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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR | Secretary | 18 October 2010 | Active |
20 Greenwich Road, Cardiff, CF5 1EU | Secretary | 31 July 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 October 1995 | Active |
The Paddocks, West End, Foxham, Chippenham, SN15 4NB | Secretary | 04 March 2002 | Active |
17 Hydrangea Close, Cyncoed, Cardiff, CF2 7HT | Secretary | 03 October 1995 | Active |
178 Cardiff Road, Llandaff, Cardiff, CF5 2AD | Secretary | 06 September 2000 | Active |
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR | Secretary | 31 October 2008 | Active |
25 The Mill House, Ferry Street Redcliffe Backs, Bristol, BS1 6HH | Secretary | 16 November 2000 | Active |
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR | Secretary | 13 September 2016 | Active |
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT | Corporate Secretary | 02 December 2020 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 18 May 2010 | Active |
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR | Director | 01 September 1999 | Active |
Southern Wood, 49 South Road, Weston Super Mare, BS23 2LX | Director | 03 October 1995 | Active |
17 Hydrangea Close, Cyncoed, Cardiff, CF2 7HT | Director | 03 October 1995 | Active |
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR | Director | 18 May 2010 | Active |
25 The Mill House, Ferry Street Redcliffe Backs, Bristol, BS1 6HH | Director | 16 November 2000 | Active |
3a Golborne Mews, London, W10 5SB | Director | 03 October 1995 | Active |
23 Clevedon Road, Flax Bourton, BS48 1NQ | Director | 03 October 1995 | Active |
Ty Cudyll, Pen Y Waun, Pentyrch, Cardiff, CF15 9SJ | Director | 28 June 1999 | Active |
Regus House Windmill Hill, Business Park Whitehill Way, Swindon, SN5 6QR | Director | 28 June 1999 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 October 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.