Background WavePink WaveYellow Wave

STYLIDEAS LIMITED (07746771)

STYLIDEAS LIMITED (07746771) is an active UK company. incorporated on 19 August 2011. with registered office in Loughton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. STYLIDEAS LIMITED has been registered for 14 years. Current directors include COWAN, Andrew Simon, PELLEREAU, Thomas Robert Etienne.

Company Number
07746771
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
COWAN, Andrew Simon, PELLEREAU, Thomas Robert Etienne
SIC Codes
46450, 46499, 47750, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLIDEAS LIMITED

STYLIDEAS LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Loughton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. STYLIDEAS LIMITED was registered 14 years ago.(SIC: 46450, 46499, 47750, 74909)

Status

active

Active since 14 years ago

Company No

07746771

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

AVENTOM LIMITED
From: 19 August 2011To: 11 January 2019
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 19 August 2011To: 1 November 2012
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COWAN, Andrew Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1959
Director
Appointed 11 Dec 2025

PELLEREAU, Thomas Robert Etienne

Active
Goldings Hill, LoughtonIG10 2RW
Born May 1979
Director
Appointed 19 Aug 2011

RAY, Michael Edward

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012
Resigned 11 Dec 2025

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 19 Aug 2011
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 05 Sept 2011
Resigned 11 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Amsvest Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mr Thomas Pellereau

Active
Goldings Hill, LoughtonIG10 2RW
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Capital Cancellation Shares
28 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2026
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Resolution
11 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
28 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Resolution
9 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Incorporation Company
19 August 2011
NEWINCIncorporation