Background WavePink WaveYellow Wave

STL SMARTWAYS TECHNOLOGY LIMITED (02901480)

STL SMARTWAYS TECHNOLOGY LIMITED (02901480) is an active UK company. incorporated on 23 February 1994. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STL SMARTWAYS TECHNOLOGY LIMITED has been registered for 32 years. Current directors include LANE, Richard Bertram.

Company Number
02901480
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
Cedar Court 221 Hagley Road, Halesowen, B63 1ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANE, Richard Bertram
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STL SMARTWAYS TECHNOLOGY LIMITED

STL SMARTWAYS TECHNOLOGY LIMITED is an active company incorporated on 23 February 1994 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STL SMARTWAYS TECHNOLOGY LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02901480

LTD Company

Age

32 Years

Incorporated 23 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Cedar Court 221 Hagley Road Hayley Green Halesowen, B63 1ED,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
From: 25 February 2011To: 5 May 2023
22 St John Street Newport Pagnell Buckinghamshire MK16 8HJ
From: 23 February 1994To: 25 February 2011
Timeline

8 key events • 1994 - 2013

Funding Officers Ownership
Company Founded
Feb 94
Share Issue
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 11
Director Left
Feb 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LANE, Richard Bertram

Active
Stourport Road, KidderminsterDY11 7YA
Born April 1968
Director
Appointed 28 Jul 2010

EMERY, Michael Joseph

Resigned
Ashtree Cottage, NorthamptonNN7 3LH
Secretary
Appointed 15 Aug 2005
Resigned 28 Jul 2010

HAKES, Donna

Resigned
24 Main Road, NorthamptonNN7 2AB
Secretary
Appointed 31 Mar 1995
Resigned 15 Aug 2005

WILTSHIRE, Roger

Resigned
Little Pyrford Hurst Way, WokingGU22 8PH
Secretary
Appointed 19 Feb 1994
Resigned 31 Mar 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 23 Feb 1994
Resigned 23 Feb 1994

AGOSTINI, John Charles

Resigned
Rubbra Close, Milton KeynesMK7 8DP
Born December 1958
Director
Appointed 28 Jul 2010
Resigned 31 Oct 2011

RICKARDS, Michael David

Resigned
43 East Park Parade, NorthamptonNN1 4LA
Born October 1964
Director
Appointed 18 Mar 1994
Resigned 31 Dec 2012

RICKARDS, Michael

Resigned
76 Mill Meadow, NorthamptonNN2 7DR
Born October 1964
Director
Appointed 19 Feb 1994
Resigned 17 Mar 1994

WILTSHIRE, Roger

Resigned
Little Pyrford Hurst Way, WokingGU22 8PH
Born May 1967
Director
Appointed 19 Feb 1994
Resigned 31 Mar 1995

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 23 Feb 1994
Resigned 23 Feb 1994

Persons with significant control

1

6 Great Cornbow, HalesowenB63 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name Termination Date
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Capital Alter Shares Subdivision
4 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
4 August 2010
RESOLUTIONSResolutions
Resolution
4 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
363b363b
Legacy
25 July 1996
288288
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
29 March 1995
225(1)225(1)
Legacy
29 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
224224
Legacy
15 April 1994
287Change of Registered Office
Legacy
15 April 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Incorporation Company
23 February 1994
NEWINCIncorporation