Background WavePink WaveYellow Wave

STELLARVIEW LIMITED (06071870)

STELLARVIEW LIMITED (06071870) is an active UK company. incorporated on 29 January 2007. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 2 other business activities. STELLARVIEW LIMITED has been registered for 19 years. Current directors include BRYCE, Douglas.

Company Number
06071870
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
C/O Menzies Llp One Express, Manchester, M4 5DL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BRYCE, Douglas
SIC Codes
52219, 52220, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLARVIEW LIMITED

STELLARVIEW LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 2 other business activities. STELLARVIEW LIMITED was registered 19 years ago.(SIC: 52219, 52220, 72190)

Status

active

Active since 19 years ago

Company No

06071870

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

C/O Menzies Llp One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 9 November 2022To: 31 October 2025
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
From: 17 February 2012To: 9 November 2022
C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY United Kingdom
From: 7 September 2011To: 17 February 2012
3 Pelham Court, Pelham Road Sherwood Rise Nottingham NG5 1AP
From: 29 January 2007To: 7 September 2011
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Dec 09
Funding Round
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Jan 16
Director Left
Jan 26
Director Left
Jan 26
Director Left
Apr 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BRYCE, Douglas

Active
One Express, ManchesterM4 5DL
Born March 1952
Director
Appointed 29 Jan 2007

NELSON, Richard William

Resigned
One Express, ManchesterM4 5DL
Secretary
Appointed 28 Sept 2007
Resigned 09 Feb 2026

RILEY, Jonathan Robert

Resigned
43 Church Street, Melton MowbrayLE14 4DL
Secretary
Appointed 29 Jan 2007
Resigned 28 Sept 2007

CHAMBERLIN, Andrew John

Resigned
215-219 Chester Road, ManchesterM15 4JE
Born February 1952
Director
Appointed 01 Mar 2012
Resigned 30 Nov 2015

CLARIS, Ian Michael

Resigned
One Express, ManchesterM4 5DL
Born January 1963
Director
Appointed 17 Apr 2013
Resigned 17 Jan 2024

HOLT, Barrie Keith

Resigned
One Express, ManchesterM4 5DL
Born August 1947
Director
Appointed 29 Jan 2007
Resigned 18 Nov 2025

NELSON, Richard William

Resigned
One Express, ManchesterM4 5DL
Born June 1950
Director
Appointed 29 Jan 2007
Resigned 09 Feb 2026

RILEY, Jonathan Robert

Resigned
43 Church Street, Melton MowbrayLE14 4DL
Born November 1961
Director
Appointed 29 Jan 2007
Resigned 19 Oct 2012

TOWERS-CLARK, Charles

Resigned
Brackley Road, BanburyOX17 2DX
Born July 1969
Director
Appointed 06 Mar 2008
Resigned 29 Oct 2009

Persons with significant control

1

Mr Douglas Bryce

Active
One Express, ManchesterM4 5DL
Born March 1952

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

81

Gazette Notice Voluntary
28 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 April 2026
DS01DS01
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
88(2)R88(2)R
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Incorporation Company
29 January 2007
NEWINCIncorporation