Background WavePink WaveYellow Wave

STONEHILL FINANCIAL LIMITED (08408141)

STONEHILL FINANCIAL LIMITED (08408141) is an active UK company. incorporated on 18 February 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONEHILL FINANCIAL LIMITED has been registered for 13 years. Current directors include REED, Christopher James, THOMPSON, Mark Jason.

Company Number
08408141
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REED, Christopher James, THOMPSON, Mark Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHILL FINANCIAL LIMITED

STONEHILL FINANCIAL LIMITED is an active company incorporated on 18 February 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONEHILL FINANCIAL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08408141

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Previous Addresses

Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom
From: 18 February 2013To: 11 December 2013
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REED, Christopher James

Active
Long Lane, LondonEC1A 9ET
Born January 1974
Director
Appointed 26 Jul 2024

THOMPSON, Mark Jason

Active
Long Lane, LondonEC1A 9ET
Born November 1976
Director
Appointed 09 Nov 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 18 Feb 2013
Resigned 18 Feb 2013

NEAL, Adam Larrett

Resigned
Long Lane, LondonEC1A 9ET
Born February 1975
Director
Appointed 18 Feb 2013
Resigned 09 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Jason Thompson

Ceased
Long Lane, LondonEC1A 9ET
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2023
Ceased 09 Nov 2023
Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2023

Mr Adam Larrett Neal

Ceased
Long Lane, LondonEC1A 9ET
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Incorporation Company
18 February 2013
NEWINCIncorporation