Background WavePink WaveYellow Wave

STELVIO LIMITED (03923074)

STELVIO LIMITED (03923074) is an active UK company. incorporated on 10 February 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STELVIO LIMITED has been registered for 26 years. Current directors include WESTMORELAND, Jennifer Elizabeth.

Company Number
03923074
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
2nd Floor 9 Chapel Place, London, EC2A 3DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WESTMORELAND, Jennifer Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELVIO LIMITED

STELVIO LIMITED is an active company incorporated on 10 February 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STELVIO LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03923074

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
From: 2 December 2016To: 28 July 2020
, Ascot House 2 Woodberry Grove, London, N12 0FB
From: 8 April 2014To: 2 December 2016
, 4th Floor, Lawford House Albert Place, London, N3 1RL
From: 10 February 2000To: 8 April 2014
Timeline

3 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 10
Director Left
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WESTMORELAND, Jennifer Elizabeth

Active
9 Chapel Place, LondonEC2A 3DQ
Born December 1967
Director
Appointed 01 Jan 2010

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 26 Jun 2015

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 10 Feb 2000
Resigned 25 Sept 2003

RAMANAH, Kamesh

Resigned
4th Floor, LondonN3 1RL
Born May 1981
Director
Appointed 25 Sept 2003
Resigned 01 Jan 2010

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee director
Appointed 10 Feb 2000
Resigned 10 Feb 2000

Persons with significant control

2

Mr Eric Maxime Poletto

Active
Rue Du Brill, FoetzL-3898
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Franck Noel Poletto

Active
Grand Rue, MondercangeL-3927
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2018
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 June 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2014
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
4 August 2005
244244
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
25 October 2004
244244
Legacy
1 April 2004
363aAnnual Return
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
22 November 2003
287Change of Registered Office
Legacy
21 October 2003
244244
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288cChange of Particulars
Legacy
11 July 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Incorporation Company
10 February 2000
NEWINCIncorporation