Background WavePink WaveYellow Wave

STI-SOLUTIONS LIMITED (04341656)

STI-SOLUTIONS LIMITED (04341656) is an active UK company. incorporated on 17 December 2001. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STI-SOLUTIONS LIMITED has been registered for 24 years. Current directors include BARNETT, Carl Nigel, ROUTLEDGE, James.

Company Number
04341656
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
Global House Queen Street, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNETT, Carl Nigel, ROUTLEDGE, James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STI-SOLUTIONS LIMITED

STI-SOLUTIONS LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STI-SOLUTIONS LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04341656

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Global House Queen Street 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

Second Floor 3 Liverpool Gardens Worthing BN11 1TF England
From: 5 May 2021To: 6 September 2024
Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 10 November 2010To: 5 May 2021
the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA
From: 17 December 2001To: 10 November 2010
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARNETT, Carl Nigel

Active
Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 30 Aug 2024

ROUTLEDGE, James

Active
Queen Street, HorshamRH13 5AD
Born July 1988
Director
Appointed 30 Aug 2024

MILNER, Lester

Resigned
Queen Street, HorshamRH13 5AD
Secretary
Appointed 07 Jan 2002
Resigned 30 Aug 2024

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 19 Dec 2001

HOBBS, John Anthony

Resigned
Queen Street, HorshamRH13 5AD
Born March 1960
Director
Appointed 01 Apr 2021
Resigned 30 Aug 2024

MILNER, Lester

Resigned
Queen Street, HorshamRH13 5AD
Born December 1967
Director
Appointed 07 Jan 2002
Resigned 30 Aug 2024

MILNER, Lisa Jane

Resigned
3 Liverpool Gardens, WorthingBN11 1TF
Born December 1971
Director
Appointed 07 Jan 2002
Resigned 31 Mar 2021

WEST, Matthew George

Resigned
Queen Street, HorshamRH13 5AD
Born September 1976
Director
Appointed 30 Aug 2024
Resigned 08 Oct 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 17 Dec 2001
Resigned 19 Dec 2001

Persons with significant control

4

1 Active
3 Ceased

L2j Ltd

Active
60b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

L2j Ltd

Ceased
3 Liverpool Gardens, WorthingBN11 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 30 Aug 2024

Mr Lester Milner

Ceased
3 Liverpool Gardens, WorthingBN11 1TF
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mrs Lisa Jane Milner

Ceased
3 Liverpool Gardens, WorthingBN11 1TF
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts Amended With Made Up Date
16 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation