Background WavePink WaveYellow Wave

STIGE CONSULTING LTD (07447605)

STIGE CONSULTING LTD (07447605) is an active UK company. incorporated on 23 November 2010. with registered office in Mayfair. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. STIGE CONSULTING LTD has been registered for 15 years. Current directors include STAPLETON, Sarah Jane.

Company Number
07447605
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
45 Albemarle Street 3rd Floor, Mayfair, W1S 4JL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
STAPLETON, Sarah Jane
SIC Codes
41202, 70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIGE CONSULTING LTD

STIGE CONSULTING LTD is an active company incorporated on 23 November 2010 with the registered office located in Mayfair. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. STIGE CONSULTING LTD was registered 15 years ago.(SIC: 41202, 70210, 70229)

Status

active

Active since 15 years ago

Company No

07447605

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HOST CAPITAL ADVISORY SERVICES LIMITED
From: 7 August 2012To: 2 January 2024
TRI ADVISORY SERVICES LIMITED
From: 25 January 2011To: 7 August 2012
TRI INVESTMENTS LTD
From: 25 January 2011To: 25 January 2011
HUET CAPITAL LTD
From: 29 November 2010To: 25 January 2011
HUET CAPITAL (UK) LIMITED
From: 23 November 2010To: 29 November 2010
Contact
Address

45 Albemarle Street 3rd Floor Mayfair, W1S 4JL,

Previous Addresses

International House 6 South Molton Street London W1K 5QF United Kingdom
From: 22 November 2022To: 28 November 2023
Windmill Place Hill Green Leckhampstead Newbury West Berkshire RG20 8RB England
From: 22 August 2019To: 22 November 2022
3rd Floor 73 New Bond Street London W1S 1RS
From: 23 November 2010To: 22 August 2019
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jun 14
Share Issue
Mar 20
Funding Round
Feb 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Sept 24
Owner Exit
Jan 26
New Owner
Jan 26
Director Left
Jan 26
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STAPLETON, Sarah Jane

Active
3rd Floor, MayfairW1S 4JL
Born September 1974
Director
Appointed 03 Sept 2024

ANDERSON, Steven James

Resigned
3rd Floor, MayfairW1S 4JL
Born August 1971
Director
Appointed 01 Oct 2012
Resigned 01 Dec 2023

DAVIES, David Edward

Resigned
Floor, LondonW1S 1RS
Born November 1959
Director
Appointed 01 Oct 2012
Resigned 17 Oct 2013

FINCH, Christopher Trimmer

Resigned
3rd Floor, MayfairW1S 4JL
Born July 1962
Director
Appointed 23 Nov 2010
Resigned 01 Dec 2023

MAY, Nicholas

Resigned
Floor, LondonW1S 1RS
Born June 1958
Director
Appointed 01 Oct 2012
Resigned 30 Nov 2012

STAPLETON, Gareth Rhys

Resigned
3rd Floor, MayfairW1S 4JL
Born November 1973
Director
Appointed 01 Dec 2023
Resigned 12 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Jane Stapleton

Active
3rd Floor, MayfairW1S 4JL
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025

Mr Gareth Rhys Stapleton

Ceased
3rd Floor, MayfairW1S 4JL
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023
Ceased 12 Sept 2025

Mr Christopher Trimmer Finch

Ceased
3rd Floor, MayfairW1S 4JL
Born July 1962

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 March 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2010
NEWINCIncorporation