Background WavePink WaveYellow Wave

STL COMMUNICATIONS LIMITED (03234302)

STL COMMUNICATIONS LIMITED (03234302) is an active UK company. incorporated on 6 August 1996. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other telecommunications activities. STL COMMUNICATIONS LIMITED has been registered for 29 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
03234302
Status
active
Type
ltd
Incorporated
6 August 1996
Age
29 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STL COMMUNICATIONS LIMITED

STL COMMUNICATIONS LIMITED is an active company incorporated on 6 August 1996 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. STL COMMUNICATIONS LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03234302

LTD Company

Age

29 Years

Incorporated 6 August 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SPIRE TELECOMMUNICATIONS LIMITED
From: 6 August 1996To: 28 March 2001
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

, Park House, Station Lane, Witney, Oxon, OX28 4LH
From: 6 August 1996To: 8 August 2022
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Share Issue
Sept 14
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Loan Secured
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Loan Secured
Nov 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 21 Mar 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

CROSS, Kay Elizabeth

Resigned
The Old Stores New Road, WitneyOX8 1RT
Secretary
Appointed 06 Aug 1996
Resigned 29 Jan 2001

MAXA, Susannah Eloise Joanne

Resigned
4 Rose Close, BucknellOX27 7NA
Secretary
Appointed 29 Jan 2001
Resigned 11 May 2007

SMITH, William Farrell

Resigned
Park House, Station Lane, OxonOX28 4LH
Secretary
Appointed 11 May 2007
Resigned 29 Jul 2022

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Aug 1996
Resigned 06 Aug 1996

CLIFFORD, Graham Stuart

Resigned
27 Binbrook Close, ReadingRG6 3BW
Born April 1966
Director
Appointed 01 May 2000
Resigned 12 May 2003

CROSS, Brendon

Resigned
Park House, Station Lane, OxonOX28 4LH
Born November 1964
Director
Appointed 06 Aug 1996
Resigned 29 Jul 2022

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 24 Jul 2023
Resigned 28 Jun 2024

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 29 Jul 2022
Resigned 13 Apr 2023

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 29 Jul 2022
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 29 Jul 2022
Resigned 28 Jun 2024

MAXA, Susannah Eloise Joanne

Resigned
4 Rose Close, BucknellOX27 7NA
Born February 1969
Director
Appointed 01 Jul 2000
Resigned 11 May 2007

PURSALL, Nigel William

Resigned
65 Radley Road, AbingdonOX14 3PN
Born April 1960
Director
Appointed 30 Jan 1997
Resigned 30 Jul 1999

ROWELL, Anthony John

Resigned
2 Chess Close, AylesburyHP21 9NE
Born September 1964
Director
Appointed 01 Aug 2000
Resigned 08 Jun 2001

SMITH, William Farrell

Resigned
Park House, Station Lane, OxonOX28 4LH
Born July 1945
Director
Appointed 11 May 2007
Resigned 29 Jul 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Aug 1996
Resigned 06 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mr Brendon Cross

Ceased
Park House, Station Lane, OxonOX28 4LH
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
21 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 February 2023
RP04AR01RP04AR01
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2022
AA01Change of Accounting Reference Date
Resolution
10 August 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
10 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Capital Alter Shares Subdivision
2 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
225Change of Accounting Reference Date
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288cChange of Particulars
Resolution
15 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
26 September 2002
287Change of Registered Office
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288cChange of Particulars
Certificate Change Of Name Company
28 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
225Change of Accounting Reference Date
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
6 April 1999
88(2)R88(2)R
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
31 March 1998
88(2)R88(2)R
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
287Change of Registered Office
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
88(2)R88(2)R
Legacy
10 December 1996
225Change of Accounting Reference Date
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
287Change of Registered Office
Incorporation Company
6 August 1996
NEWINCIncorporation