Background WavePink WaveYellow Wave

STEPCOTT LIMITED (04447365)

STEPCOTT LIMITED (04447365) is an active UK company. incorporated on 24 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STEPCOTT LIMITED has been registered for 23 years. Current directors include COTTON, Richard James, STEPHENS, David Anthony, STEPHENS, Suzanne Marie.

Company Number
04447365
Status
active
Type
ltd
Incorporated
24 May 2002
Age
23 years
Address
45 Pall Mall, London, SW1Y 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COTTON, Richard James, STEPHENS, David Anthony, STEPHENS, Suzanne Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPCOTT LIMITED

STEPCOTT LIMITED is an active company incorporated on 24 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STEPCOTT LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04447365

LTD Company

Age

23 Years

Incorporated 24 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

45 Pall Mall London, SW1Y 5JG,

Previous Addresses

Dukes Court 3rd Floor North, 32 Duke Street, St. James's, London SW1Y 6DF
From: 7 August 2012To: 20 June 2016
3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF
From: 4 December 2009To: 7 August 2012
10 Dover Street London W1S 4LQ
From: 24 May 2002To: 4 December 2009
Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 17
Loan Secured
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COTTON, Timothy John Powell

Active
Lower Road, Great BookhamKT23 4AW
Secretary
Appointed 09 Sept 2002

COTTON, Richard James

Active
Ladbroke Road, EpsomKT18 5BG
Born March 1971
Director
Appointed 24 May 2002

STEPHENS, David Anthony

Active
2 Latton Close, EsherKT10 8PX
Born January 1970
Director
Appointed 24 May 2002

STEPHENS, Suzanne Marie

Active
Pall Mall, LondonSW1Y 5JG
Born March 1970
Director
Appointed 01 Mar 2017

STEPHENS, David Anthony

Resigned
2 Latton Close, EsherKT10 8PX
Secretary
Appointed 24 May 2002
Resigned 09 Sept 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 May 2002
Resigned 24 May 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 May 2002
Resigned 24 May 2002
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Legacy
23 August 2010
MG04MG04
Legacy
18 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Incorporation Company
24 May 2002
NEWINCIncorporation