Background WavePink WaveYellow Wave

STH LIMITED (05473890)

STH LIMITED (05473890) is an active UK company. incorporated on 7 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STH LIMITED has been registered for 20 years. Current directors include FAIRHURST, Nigel Robert, FERREIRA, Antonio.

Company Number
05473890
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FAIRHURST, Nigel Robert, FERREIRA, Antonio
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STH LIMITED

STH LIMITED is an active company incorporated on 7 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STH LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05473890

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CHELTRADING 417 LIMITED
From: 7 June 2005To: 7 August 2007
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 27 August 2025
21 Southampton Row London WC1B 5HA
From: 7 January 2013To: 30 July 2020
Brighouse Court, Barnett Way Barnwood Gloucester Glos GL4 3RT
From: 7 June 2005To: 7 January 2013
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jan 11
Director Left
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Funding Round
Jan 13
Director Left
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
May 21
Director Joined
Mar 26
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born September 1963
Director
Appointed 22 Nov 2012

FERREIRA, Antonio

Active
Slingsby Place, LondonWC2E 9AB
Born September 1973
Director
Appointed 05 Mar 2026

GAME, Ashley

Resigned
ThrowleighEX20 2JF
Secretary
Appointed 29 Feb 2008
Resigned 22 Nov 2012

NEPTUNE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 07 Jun 2005
Resigned 29 Feb 2008

ADEY, John Charles

Resigned
Woodbury, Deacons Lane, Hermitage, ThatchamRG18 9RJ
Born November 1969
Director
Appointed 15 Aug 2007
Resigned 30 Nov 2010

CHANDLER, Stephen Charles

Resigned
55 Palace Court, Moscow Road, LondonW2 4JB
Born January 1969
Director
Appointed 05 Jul 2005
Resigned 22 Nov 2012

HENRY, William Patrick

Resigned
9 Grafton Road, CheltenhamGL50 2ET
Born January 1967
Director
Appointed 25 Jan 2006
Resigned 06 Apr 2006

HUDSON, Ricky John

Resigned
36 Ravenswood Avenue, CrowthorneRG45 6AY
Born February 1957
Director
Appointed 21 Oct 2008
Resigned 02 Jan 2012

LEESE, David John

Resigned
29 Edwards Meadow, MarlboroughSN8 1UL
Born September 1968
Director
Appointed 25 Jan 2006
Resigned 31 Dec 2013

NASSER, Charles

Resigned
Southampton Row, LondonWC1B 5HA
Born July 1969
Director
Appointed 22 Nov 2012
Resigned 07 Feb 2019

ROBERT, Michel Francois

Resigned
Southampton Row, LondonWC1B 5HA
Born September 1965
Director
Appointed 22 Nov 2012
Resigned 29 Jan 2020

WATSON, Paul William

Resigned
78 All Saints Road, CheltenhamGL52 2HA
Born January 1966
Director
Appointed 15 Aug 2007
Resigned 22 Nov 2012

WHITE, Benjamin Vincent St John

Resigned
Beaufort House, CheltenhamGL52 3AD
Born March 1968
Director
Appointed 05 Jul 2005
Resigned 22 Nov 2012

WINN, John Michael

Resigned
Little Germains, CheshamHP5 1LS
Born January 1947
Director
Appointed 14 Jun 2007
Resigned 22 Nov 2012

NEPTUNE CORPORATE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 07 Jun 2005
Resigned 05 Jul 2005

NEPTUNE DIRECTORS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 07 Jun 2005
Resigned 05 Jul 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Michel Francois Robert

Ceased
Southampton Row, LondonWC1B 5HA
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020

Mr Charles Nasser

Ceased
Southampton Row, LondonWC1B 5HA
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2019

Mr Nigel Robert Fairhurst

Ceased
High Holborn, LondonWC1V 6JS
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Slingsby Place, LondonWC2E 9AB

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
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Made Up Date
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Auditors Resignation Company
12 February 2013
AUDAUD
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 December 2012
AA01Change of Accounting Reference Date
Resolution
19 December 2012
RESOLUTIONSResolutions
Legacy
30 November 2012
MG01MG01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Legacy
29 November 2012
MG02MG02
Legacy
29 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Group
23 February 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
169169
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 March 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
122122
Legacy
14 August 2008
169169
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 June 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Resolution
13 March 2008
RESOLUTIONSResolutions
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
11 September 2007
288cChange of Particulars
Legacy
23 August 2007
123Notice of Increase in Nominal Capital
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
363aAnnual Return
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
88(2)O88(2)O
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
88(2)R88(2)R
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
122122
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Incorporation Company
7 June 2005
NEWINCIncorporation