Background WavePink WaveYellow Wave

STEALTHWAVE LIMITED (07033979)

STEALTHWAVE LIMITED (07033979) is an active UK company. incorporated on 29 September 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEALTHWAVE LIMITED has been registered for 16 years. Current directors include ECONOMOU, Costas.

Company Number
07033979
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ECONOMOU, Costas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEALTHWAVE LIMITED

STEALTHWAVE LIMITED is an active company incorporated on 29 September 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEALTHWAVE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07033979

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

C/O Mishcon De Reya 12 Red Lion Square London WC1R 4QD United Kingdom
From: 8 October 2009To: 21 September 2010
21 St. Thomas Street Bristol BS1 6JS
From: 29 September 2009To: 8 October 2009
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Owner Exit
Jun 18
New Owner
Jun 18
Loan Secured
Jul 20
Director Joined
Jul 22
Director Left
Aug 22
Loan Cleared
Jul 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ECONOMOU, Costas

Active
Palace Road, LondonN8 8QJ
Born March 1965
Director
Appointed 29 Jul 2022

NATHAN, Larry Graeme

Resigned
West Hill Road, LondonSW18 1LE
Born November 1962
Director
Appointed 07 Oct 2009
Resigned 11 Feb 2010

NOVIKOV, Arkadiy

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1962
Director
Appointed 11 Feb 2010
Resigned 29 Jul 2022

TOWNSEND, Paul Michael

Resigned
21 St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 29 Sept 2009
Resigned 07 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Costas Economou

Active
Palace Road, LondonN8 8QJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2018

Mr Daniil Chepa

Ceased
20 Palace Street, LondonSW1E 5BB
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017
Ceased 15 Jun 2018

Mr Arkadiy Novikov

Active
11/15 William Road, LondonNW1 3ER
Born July 1962

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

54

Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
10 September 2018
RP04PSC01RP04PSC01
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
24 July 2018
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Legacy
18 May 2010
MG01MG01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Incorporation Company
29 September 2009
NEWINCIncorporation