Background WavePink WaveYellow Wave

STILLWATER LIMITED (03455117)

STILLWATER LIMITED (03455117) is an active UK company. incorporated on 24 October 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STILLWATER LIMITED has been registered for 28 years. Current directors include SOLOMON, Clive Trevor.

Company Number
03455117
Status
active
Type
ltd
Incorporated
24 October 1997
Age
28 years
Address
Flat 170 Building 45 Hopton Road, London, SE18 6TL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SOLOMON, Clive Trevor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STILLWATER LIMITED

STILLWATER LIMITED is an active company incorporated on 24 October 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STILLWATER LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03455117

LTD Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Flat 170 Building 45 Hopton Road Royal Arsenal Woolwich London, SE18 6TL,

Previous Addresses

Ground Floor Unit 4 Tyssen Street London E8 2FJ England
From: 11 October 2023To: 3 October 2024
21a Maury Road London N16 7BP
From: 24 October 1997To: 11 October 2023
Timeline

2 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SOLOMON, Clive Trevor

Active
Building 45 Hopton Road, LondonSE18 6TL
Born January 1957
Director
Appointed 24 Oct 1997

GORDON, Robert

Resigned
Maury Road, LondonN16 7BP
Secretary
Appointed 27 Oct 1997
Resigned 01 Oct 2022

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Oct 1997
Resigned 24 Oct 1997

LAIT, Simon Peter

Resigned
The Old Rectory, Waden HoePE8 5SU
Born February 1950
Director
Appointed 27 Oct 1997
Resigned 08 Jun 2009

NICHOLLS, James Lewis

Resigned
Maury Road, LondonN16 7BP
Born September 1978
Director
Appointed 19 Dec 2008
Resigned 01 Oct 2022

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Oct 1997
Resigned 24 Oct 1997

Persons with significant control

1

Mr Clive Trevor Solomon

Active
Building 45 Hopton Road, LondonSE18 6TL
Born January 1957

Nature of Control

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

Filing History

93

Accounts With Accounts Type Unaudited Abridged
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Secretary Company With Change Date
6 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
17 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2001
AAAnnual Accounts
Legacy
13 February 2001
287Change of Registered Office
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 July 1999
AAMDAAMD
Legacy
12 July 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
27 April 1999
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Gazette Notice Compulsary
13 April 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
29 May 1998
88(2)R88(2)R
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
288cChange of Particulars
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
287Change of Registered Office
Memorandum Articles
14 November 1997
MEM/ARTSMEM/ARTS
Resolution
14 November 1997
RESOLUTIONSResolutions
Incorporation Company
24 October 1997
NEWINCIncorporation