Background WavePink WaveYellow Wave

STENBALL LIMITED (09068255)

STENBALL LIMITED (09068255) is an active UK company. incorporated on 3 June 2014. with registered office in Peasmarsh. The company operates in the Construction sector, engaged in construction of commercial buildings. STENBALL LIMITED has been registered for 11 years. Current directors include BROWN, Martin James, KITNEY, Stephen James, OVERINGTON, Martin James and 1 others.

Company Number
09068255
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BROWN, Martin James, KITNEY, Stephen James, OVERINGTON, Martin James, SPENCER, Robert Allan Russel
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENBALL LIMITED

STENBALL LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Peasmarsh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. STENBALL LIMITED was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

09068255

LTD Company

Age

11 Years

Incorporated 3 June 2014

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

STENBALL HOLDINGS LIMITED
From: 3 June 2014To: 26 March 2025
Contact
Address

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh, GU3 1AF,

Previous Addresses

St Martin's House Ockham Road South East Horsley Surrey KT24 6RX
From: 12 June 2014To: 30 May 2019
4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
From: 3 June 2014To: 12 June 2014
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Apr 24
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
8
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Secretary
Appointed 03 Jun 2014

BROWN, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1969
Director
Appointed 01 Jan 2025

KITNEY, Stephen James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1968
Director
Appointed 16 Apr 2024

OVERINGTON, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 03 Jun 2014

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 03 Jun 2014

C & P SECRETARIES LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate secretary
Appointed 03 Jun 2014
Resigned 03 Jun 2014

ALVES, Suzanne Louise

Resigned
Aztec Row, IslingtonN1 0PW
Born July 1968
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2014

C & P REGISTRARS LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate director
Appointed 03 Jun 2014
Resigned 03 Jun 2014

Persons with significant control

5

1 Active
4 Ceased
Heyworth Business Park, PeasmarshGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2025
Heyworth Business Park, PeasmarshGU3 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 21 Jul 2025
Heyworth Business Park, PeasmarshGU3 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 21 Jul 2025

Mr Martin James Overington

Ceased
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Robert Allan Russel Spencer

Ceased
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Resolution
12 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
22 June 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Resolution
7 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement
16 June 2017
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
27 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Resolution
17 June 2014
RESOLUTIONSResolutions
Move Registers To Sail Company
12 June 2014
AD03Change of Location of Company Records
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Change Sail Address Company
12 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 June 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Incorporation Company
3 June 2014
NEWINCIncorporation