Background WavePink WaveYellow Wave

STEADFAST DEVELOPMENTS LIMITED (07826752)

STEADFAST DEVELOPMENTS LIMITED (07826752) is an active UK company. incorporated on 28 October 2011. with registered office in Bridgwater. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEADFAST DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include O'NEILL, William Alexander.

Company Number
07826752
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
4 King Square, Bridgwater, TA6 3YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'NEILL, William Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEADFAST DEVELOPMENTS LIMITED

STEADFAST DEVELOPMENTS LIMITED is an active company incorporated on 28 October 2011 with the registered office located in Bridgwater. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEADFAST DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07826752

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

4 King Square Bridgwater, TA6 3YF,

Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 19
Director Left
Oct 19
Owner Exit
Nov 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'NEILL, William Alexander

Active
Calleva Park, ReadingRG7 8HN
Secretary
Appointed 30 Jan 2019

O'NEILL, William Alexander

Active
Calleva Park, ReadingRG7 8HN
Born May 1955
Director
Appointed 01 Oct 2013

ALLEN, Jane Celia

Resigned
YeovilBA21 3FJ
Secretary
Appointed 28 Oct 2011
Resigned 30 Jan 2019

BRENCHLEY, Thomas Fredrick

Resigned
Church Street, Kingsbury EpiscopiTA12 6AU
Born January 1952
Director
Appointed 28 Oct 2011
Resigned 01 Oct 2013

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 28 Oct 2011
Resigned 28 Oct 2011

O'NEILL, Paloma Ugedo

Resigned
WokinghamRG40 5YH
Born December 1968
Director
Appointed 14 Aug 2019
Resigned 15 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Jane Celia Allen

Ceased
YeovilBA21 3FJ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Ceased 30 Jan 2019

Mr William Alexander O'Neill

Active
Calleva Park, ReadingRG7 8HN
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Secretary Company With Change Date
28 November 2012
CH03Change of Secretary Details
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Incorporation Company
28 October 2011
NEWINCIncorporation