Background WavePink WaveYellow Wave

STS CONSTRUCTION LIMITED (08698887)

STS CONSTRUCTION LIMITED (08698887) is an active UK company. incorporated on 20 September 2013. with registered office in Barnet. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. STS CONSTRUCTION LIMITED has been registered for 12 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon.

Company Number
08698887
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
3 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STS CONSTRUCTION LIMITED

STS CONSTRUCTION LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. STS CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08698887

LTD Company

Age

12 Years

Incorporated 20 September 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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

STS CONSTRUCTIONS LIMITED
From: 20 September 2013To: 20 September 2019
Contact
Address

3 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

10 Victors Court Unit 3 Beauchamp Court Barnet EN5 5TZ United Kingdom
From: 13 January 2022To: 8 June 2022
6 Beauchamp Court 10 Victors Way Chipping Barnet Barnet EN5 5TZ England
From: 4 June 2020To: 13 January 2022
Building 3 North London Business Park New Southgate London N11 1GN United Kingdom
From: 15 December 2016To: 4 June 2020
25-27 Norfolk Square Hyde Park London W2 1RX
From: 25 October 2013To: 15 December 2016
6 Duke Street London W1U 3EN United Kingdom
From: 20 September 2013To: 25 October 2013
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 19
Owner Exit
Aug 20
Director Left
Sept 20
Loan Secured
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEMETRIOU, Stephen Eros

Active
Beauchamp Court, BarnetEN5 5TZ
Born July 1979
Director
Appointed 20 Sept 2013

IOANNOU, Stylianos Xenofon

Active
Beauchamp Court, BarnetEN5 5TZ
Born August 1988
Director
Appointed 20 Sept 2013

SOUGLIS, Chrysostomos Thomas

Resigned
10 Victors Way, BarnetEN5 5TZ
Born April 1982
Director
Appointed 20 Sept 2013
Resigned 30 Jun 2020

Persons with significant control

3

2 Active
1 Ceased
Green Lanes, LondonN21 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Old Court Mews, LondonN14 6JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Norfolk Square, LondonW2 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
29 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Incorporation Company
20 September 2013
NEWINCIncorporation