Background WavePink WaveYellow Wave

STONEFACE LTD (05534130)

STONEFACE LTD (05534130) is an active UK company. incorporated on 11 August 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. STONEFACE LTD has been registered for 20 years. Current directors include FIRTH, Kathryn Jane, FIRTH, Timothy David.

Company Number
05534130
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
The Barbon Buildings, London, WC1R 4QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FIRTH, Kathryn Jane, FIRTH, Timothy David
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEFACE LTD

STONEFACE LTD is an active company incorporated on 11 August 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. STONEFACE LTD was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05534130

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Barbon Buildings 14 Red Lion Square London, WC1R 4QH,

Previous Addresses

Paddock Suite the Courtyard 55 Charterhouse Street London EC1M 6HA
From: 14 October 2010To: 22 December 2022
Paddock Suite the Courtyard 55 Charterhouse Street London EC1M 6HA England
From: 14 October 2010To: 14 October 2010
6Th Floor, Fairgate House 78 New Oxford Street London WC1A 1HB
From: 11 August 2005To: 14 October 2010
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Oct 10
Director Joined
Dec 10
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIRTH, Kathryn Jane

Active
14 Red Lion Square, LondonWC1R 4QH
Born March 1965
Director
Appointed 17 Nov 2010

FIRTH, Timothy David

Active
The Barn Bowling Alley Farm, AlvanleyWA6 9HA
Born October 1964
Director
Appointed 11 Aug 2005

BRODIE, Alan

Resigned
8 The Lab Building, LondonEC1R 4TW
Secretary
Appointed 11 Aug 2005
Resigned 25 Feb 2020

Persons with significant control

2

Mr Timothy David Firth

Active
14 Red Lion Square, LondonWC1R 4QH
Born October 1964

Nature of Control

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

Mrs Kathryn Jane Firth

Active
14 Red Lion Square, LondonWC1R 4QH
Born March 1965

Nature of Control

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

Filing History

51

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
18 February 2007
363aAnnual Return
Legacy
18 February 2007
288cChange of Particulars
Incorporation Company
11 August 2005
NEWINCIncorporation