Background WavePink WaveYellow Wave

A3 STEVENAGE LIMITED (07667909)

A3 STEVENAGE LIMITED (07667909) is an active UK company. incorporated on 13 June 2011. with registered office in Borehamwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. A3 STEVENAGE LIMITED has been registered for 14 years. Current directors include ARIFAJ, Fatbardh.

Company Number
07667909
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARIFAJ, Fatbardh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A3 STEVENAGE LIMITED

A3 STEVENAGE LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Borehamwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. A3 STEVENAGE LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07667909

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

144a Golders Green Road London NW11 8HB England
From: 25 July 2020To: 23 May 2024
94 South Esk Road London E7 8EY England
From: 16 April 2019To: 25 July 2020
136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 16 April 2019
6 Milne Feild Pinner Middlesex HA5 4DP
From: 17 March 2014To: 19 January 2018
Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom
From: 13 June 2011To: 17 March 2014
Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 16 Apr 2019

SADIK, Menashe

Resigned
South Esk Road, LondonE7 8EY
Secretary
Appointed 13 Jun 2011
Resigned 16 Apr 2019

ELIA, Bassam

Resigned
Highgate, LondonN6 5JW
Born November 1965
Director
Appointed 13 Jun 2011
Resigned 16 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Fatbardh Arifaj

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2019

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2011
NEWINCIncorporation