Background WavePink WaveYellow Wave

STELLAR SOLUTIONS AEROSPACE LIMITED (04780554)

STELLAR SOLUTIONS AEROSPACE LIMITED (04780554) is an active UK company. incorporated on 29 May 2003. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. STELLAR SOLUTIONS AEROSPACE LIMITED has been registered for 22 years. Current directors include FORD, Celeste Volz, STANNILAND, Andrew Christopher, STUART, John Ronaldson.

Company Number
04780554
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Building R71 - Office 1.32 Rutherford Appleton Laboratory, Didcot, OX11 0QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
FORD, Celeste Volz, STANNILAND, Andrew Christopher, STUART, John Ronaldson
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR SOLUTIONS AEROSPACE LIMITED

STELLAR SOLUTIONS AEROSPACE LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. STELLAR SOLUTIONS AEROSPACE LIMITED was registered 22 years ago.(SIC: 71122)

Status

active

Active since 22 years ago

Company No

04780554

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 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

1 day left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Building R71 - Office 1.32 Rutherford Appleton Laboratory Harwell Campus Didcot, OX11 0QX,

Previous Addresses

Building R27 - Office F30 Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX United Kingdom
From: 13 September 2023To: 30 April 2024
C/O Assets Outsourcing Ltd Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH
From: 8 August 2011To: 13 September 2023
34 Chapel Street Thatcham Berkshire RG18 4QL United Kingdom
From: 29 May 2003To: 8 August 2011
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Dec 13
Director Left
Jun 15
New Owner
Jul 17
Owner Exit
Mar 18
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
May 21
Director Left
Jul 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ROBERTS, Mary Elizabeth

Active
St. Peters Avenue, ReadingRG4 7DH
Secretary
Appointed 04 Jun 2015

FORD, Celeste Volz

Active
Suite 210, Los AltosCA 94022
Born May 1956
Director
Appointed 06 Jan 2004

STANNILAND, Andrew Christopher

Active
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born July 1971
Director
Appointed 03 Jun 2019

STUART, John Ronaldson

Active
Old Ross Road, Ross-On-WyeHR9 6DD
Born October 1947
Director
Appointed 24 Jun 2008

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Nominee secretary
Appointed 29 May 2003
Resigned 06 Jan 2004

ANDREWS, Timothy Michael

Resigned
Swallows Court, RandwickGL6 6JD
Secretary
Appointed 03 Mar 2004
Resigned 24 Mar 2009

FORD, Kevin E

Resigned
Cambridge Ave, Palo AltoCA94306
Secretary
Appointed 06 Jan 2004
Resigned 04 Jun 2015

LINNEY, Shelley Marie

Resigned
St. Peters Avenue, ReadingRG4 7DH
Secretary
Appointed 05 Dec 2013
Resigned 04 Jun 2015

WELCH, Paul David

Resigned
36 Church End Lane, ReadingRG30 4UU
Secretary
Appointed 24 Mar 2009
Resigned 05 Dec 2013

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 29 May 2003
Resigned 06 Jan 2004

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Born September 1969
Nominee director
Appointed 29 May 2003
Resigned 06 Jan 2004

MCKINLAY, Roger Andrew

Resigned
Barn Meadow Lane, LeatherheadKT23 3EY
Born February 1960
Director
Appointed 12 Nov 2013
Resigned 31 Aug 2018

ROSE, Jeremy Leon

Resigned
42 Holywell Hill, St. AlbansAL1 1BX
Born June 1955
Director
Appointed 22 Mar 2004
Resigned 01 Jul 2010

SMITH, Alan Donald

Resigned
Gosmere Oast Barn, FavershamME13 9QS
Born June 1941
Director
Appointed 22 Mar 2004
Resigned 13 Jul 2010

WHEELER, Joanne Elizabeth

Resigned
25 Southampton Buildings, LondonWC2A 1AL
Born February 1971
Director
Appointed 14 Apr 2021
Resigned 01 Jul 2025

YATES, John Francis

Resigned
Mill Square, RydePO33 4HS
Born March 1958
Director
Appointed 12 Jan 2010
Resigned 26 May 2015

Persons with significant control

2

1 Active
1 Ceased

Stellar Solutions Inc

Active
Ste 204, Palo Alto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017

Ms Celeste Voltz Ford

Ceased
St. Peters Avenue, ReadingRG4 7DH
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Auditors Resignation Company
6 January 2010
AUDAUD
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
1 August 2005
244244
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
287Change of Registered Office
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
225Change of Accounting Reference Date
Incorporation Company
29 May 2003
NEWINCIncorporation