Background WavePink WaveYellow Wave

STEVENS RESEARCH LIMITED (04309134)

STEVENS RESEARCH LIMITED (04309134) is an active UK company. incorporated on 23 October 2001. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. STEVENS RESEARCH LIMITED has been registered for 24 years. Current directors include BRIGG, Jean Elise, STEVENS, Anthony.

Company Number
04309134
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
Highdown House, Leamington Spa, CV31 1XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRIGG, Jean Elise, STEVENS, Anthony
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENS RESEARCH LIMITED

STEVENS RESEARCH LIMITED is an active company incorporated on 23 October 2001 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. STEVENS RESEARCH LIMITED was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04309134

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Highdown House 11 Highdown Road Sydenham Leamington Spa, CV31 1XT,

Timeline

18 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Jun 10
Funding Round
Jun 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 13
Funding Round
Oct 13
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Aug 18
Funding Round
Aug 18
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GODDARD, Iain Jackson

Active
16 Aintree Drive, Leamington SpaCV32 7TU
Secretary
Appointed 08 Nov 2001

BRIGG, Jean Elise

Active
Highdown House, Leamington SpaCV31 1XT
Born September 1942
Director
Appointed 22 Apr 2013

STEVENS, Anthony

Active
Kingsbrooke Cranbrook Road, TonbridgeTN12 0EU
Born May 1936
Director
Appointed 08 Nov 2001

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 23 Oct 2001
Resigned 08 Nov 2001

BLAIR, Timothy John

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born March 1953
Director
Appointed 05 Nov 2009
Resigned 22 Oct 2010

MCINTOSH, Thomas

Resigned
12 Siskin Gardens, TonbridgeTN12 6XP
Born May 1951
Director
Appointed 22 Dec 2008
Resigned 27 Aug 2010

MITCHELL, Philip Lindsay Rewse

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born June 1946
Director
Appointed 05 Nov 2009
Resigned 22 Oct 2010

PORTER, Ronald Llewellwyn

Resigned
Claremont, KentME15 0RU
Born June 1942
Director
Appointed 22 Dec 2008
Resigned 22 Oct 2010

STEVENS, Peter Alexander

Resigned
28 Mulready Street, LondonNW8 8BS
Born May 1968
Director
Appointed 08 Nov 2001
Resigned 10 Dec 2007

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 23 Oct 2001
Resigned 08 Nov 2001

Persons with significant control

1

Mr Anthony Stevens

Active
Carriers Road, CranbrookTN17 3JN
Born May 1936

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Termination Director Company
27 October 2010
TM01Termination of Director
Termination Director Company
27 October 2010
TM01Termination of Director
Termination Director Company
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Resolution
21 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
88(3)88(3)
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
2 August 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
18 August 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
6 July 2004
287Change of Registered Office
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation