Background WavePink WaveYellow Wave

STELLICAN LIMITED (02617178)

STELLICAN LIMITED (02617178) is an active UK company. incorporated on 4 June 1991. with registered office in 4 Collingham Gardens. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STELLICAN LIMITED has been registered for 34 years. Current directors include JULIUS, Nicola Caroline, JULIUS, Stephen Mark.

Company Number
02617178
Status
active
Type
ltd
Incorporated
4 June 1991
Age
34 years
Address
4 Collingham Gardens, SW5 0HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JULIUS, Nicola Caroline, JULIUS, Stephen Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLICAN LIMITED

STELLICAN LIMITED is an active company incorporated on 4 June 1991 with the registered office located in 4 Collingham Gardens. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STELLICAN LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02617178

LTD Company

Age

34 Years

Incorporated 4 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

VIEWBECK LIMITED
From: 4 June 1991To: 24 June 1991
Contact
Address

4 Collingham Gardens London , SW5 0HW,

Timeline

4 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JULIUS, Nicola Caroline

Active
Flat 1, LondonSW7 2TA
Secretary
Appointed 20 May 2009

JULIUS, Nicola Caroline

Active
9 Thurloe Square, LondonSW7 2TA
Born October 1959
Director
Appointed 01 Jun 2016

JULIUS, Stephen Mark

Active
4 Collingham Gardens, LondonSW5 0HW
Born October 1959
Director
Appointed 13 Jun 1991

ABBOTT, Marion Jean

Resigned
4 Burntwood Lane, Caterham-On-The-HillCR3 5UL
Secretary
Appointed 22 Dec 1998
Resigned 18 May 2009

JULIUS, Stephen Mark

Resigned
46 Scarsdale Villas, LondonW8 6PP
Secretary
Appointed 13 Jun 1991
Resigned 01 Jul 1993

NEWMARK, Brooks Phillip Victor

Resigned
189 Camberwell New Road, LondonSE5 0TJ
Secretary
Appointed 01 Jul 1993
Resigned 22 Dec 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Jun 1991
Resigned 13 Jun 1991

DAVIES, Angie Michael

Resigned
Little Woolpit, CranleighGU6 7NP
Born June 1934
Director
Appointed 13 Jun 1991
Resigned 04 Aug 1993

DRAX, Jeremy Ryton

Resigned
30 Campden Hill Square, LondonW8
Born March 1960
Director
Appointed 16 Sept 1999
Resigned 01 Jun 2016

HELEY, Richard William

Resigned
Hope Villa 1 Wallace Road, LondonN1 2PG
Born October 1948
Director
Appointed 01 Jul 1993
Resigned 01 Jun 2016

LEGNANI, Raffaele

Resigned
Viale Premuda 44, MilanFOREIGN
Born August 1970
Director
Appointed 09 Dec 1998
Resigned 13 Sept 2000

NEWMARK, Brooks Phillip Victor

Resigned
189 Camberwell New Road, LondonSE5 0TJ
Born May 1958
Director
Appointed 12 Mar 1998
Resigned 22 Dec 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Jun 1991
Resigned 13 Jun 1991

Persons with significant control

1

Mr Stephen Mark Julius

Active
Collingham Gardens, LondonSW5 0HW
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
12 October 1999
287Change of Registered Office
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
287Change of Registered Office
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
23 August 1993
288288
Legacy
10 August 1993
225(1)225(1)
Legacy
10 August 1993
288288
Legacy
16 June 1993
88(2)R88(2)R
Legacy
16 June 1993
123Notice of Increase in Nominal Capital
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
8 June 1993
287Change of Registered Office
Legacy
1 June 1993
363sAnnual Return (shuttle)
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363b363b
Resolution
28 April 1993
RESOLUTIONSResolutions
Legacy
6 October 1992
287Change of Registered Office
Legacy
6 October 1992
363aAnnual Return
Legacy
23 July 1991
288288
Memorandum Articles
10 July 1991
MAMA
Legacy
10 July 1991
287Change of Registered Office
Legacy
10 July 1991
288288
Legacy
9 July 1991
88(2)R88(2)R
Legacy
9 July 1991
224224
Certificate Change Of Name Company
21 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1991
NEWINCIncorporation