Background WavePink WaveYellow Wave

STONEWEST LIMITED (07124696)

STONEWEST LIMITED (07124696) is an active UK company. incorporated on 13 January 2010. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. STONEWEST LIMITED has been registered for 16 years. Current directors include REUTER, Kevin Alfred, REUTER, Matthew George William, REUTER, Susan Valerie and 1 others.

Company Number
07124696
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
New Bridge St House, London, EC4V 6BJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
REUTER, Kevin Alfred, REUTER, Matthew George William, REUTER, Susan Valerie, TUCK, Andrew Mark
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWEST LIMITED

STONEWEST LIMITED is an active company incorporated on 13 January 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. STONEWEST LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

07124696

LTD Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Medium Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

RATTEE & KETT CONSERVATION LIMITED
From: 13 January 2010To: 17 October 2011
Contact
Address

New Bridge St House 30 New Bridge Street London, EC4V 6BJ,

Previous Addresses

27 Clement's Lane London EC4N 7AE England
From: 9 January 2025To: 17 November 2025
, 4 Millbank, London, SW1P 3JA, England
From: 5 April 2023To: 9 January 2025
, 4 Millbank 4 Millbank, Part Lower Ground Floor, London, SW1P 3JA, England
From: 15 March 2023To: 5 April 2023
, 67 Westow Street, Upper Norwood, London, SE19 3RW
From: 3 March 2014To: 15 March 2023
, Lamberts Place St James`S Road, Croydon, Surrey, CR9 2HX, England
From: 13 January 2010To: 3 March 2014
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Loan Secured
Apr 15
Director Joined
Jun 16
Funding Round
Feb 17
Director Left
Mar 17
Loan Cleared
Apr 17
Director Left
Nov 18
Loan Cleared
Apr 19
Director Joined
May 20
Director Joined
May 20
New Owner
Aug 20
Owner Exit
Oct 20
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Secured
Apr 25
New Owner
Nov 25
Owner Exit
Nov 25
3
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REUTER, Kevin Alfred

Active
30 New Bridge Street, LondonEC4V 6BJ
Born February 1959
Director
Appointed 21 Jun 2016

REUTER, Matthew George William

Active
30 New Bridge Street, LondonEC4V 6BJ
Born September 1984
Director
Appointed 05 May 2020

REUTER, Susan Valerie

Active
30 New Bridge Street, LondonEC4V 6BJ
Born January 1960
Director
Appointed 05 May 2020

TUCK, Andrew Mark

Active
30 New Bridge Street, LondonEC4V 6BJ
Born January 1961
Director
Appointed 16 Dec 2011

BRIGHT, Graham

Resigned
Florida Road, CroydonCR7 8EY
Secretary
Appointed 13 Jan 2010
Resigned 30 Oct 2012

LIVRAMENTO, Louis

Resigned
Riverside Road, WimbledonSW17 0BA
Born September 1967
Director
Appointed 16 Sept 2011
Resigned 03 Mar 2017

MARSHALL, David Patrick

Resigned
St James`S Road, CroydonCR9 2HX
Born November 1956
Director
Appointed 13 Jan 2010
Resigned 16 Dec 2011

REUTER, Kevin Alfred

Resigned
St James`S Road, CroydonCR9 2HX
Born February 1959
Director
Appointed 16 Sept 2011
Resigned 16 Dec 2011

SHERWEN, John Christopher

Resigned
Mile End Green, DartfordDA2 8EB
Born March 1972
Director
Appointed 16 Sept 2011
Resigned 12 Nov 2018

Persons with significant control

7

1 Active
6 Ceased

Mr Matthew George William Reuter

Active
30 New Bridge Street, LondonEC4V 6BJ
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 20 Dec 2022
LondonEC3V 0EH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 07 Jul 2020
Ceased 17 Mar 2021

Mr Matthew George William Reuter

Ceased
Upper Norwood, LondonSE19 3RW
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 07 Jul 2020

Mr Kevin Alfred Reuter

Ceased
LondonEC4N 7AE
Born February 1959

Nature of Control

Significant influence or control
Notified 23 Dec 2016
Ceased 20 Dec 2022

Mr David Patrick Marshall

Ceased
Upper NorwoodSE19 3RW
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2016
Upper NorwoodSE19 3RW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Medium
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Medium
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
8 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
25 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
25 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Resolution
8 March 2022
RESOLUTIONSResolutions
Memorandum Articles
8 March 2022
MAMA
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Legacy
14 February 2017
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
3 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Legacy
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Legacy
24 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Legacy
19 October 2011
MG01MG01
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Legacy
5 October 2011
MG01MG01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Incorporation Company
13 January 2010
NEWINCIncorporation