Background WavePink WaveYellow Wave

STATURA LTD (09235504)

STATURA LTD (09235504) is an active UK company. incorporated on 25 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. STATURA LTD has been registered for 11 years. Current directors include MINA, Paolo, PIRLO, Donatello, RAVAGLIA, Guido.

Company Number
09235504
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
10 Brook Street, London, W1S 1BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
MINA, Paolo, PIRLO, Donatello, RAVAGLIA, Guido
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATURA LTD

STATURA LTD is an active company incorporated on 25 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. STATURA LTD was registered 11 years ago.(SIC: 69203)

Status

active

Active since 11 years ago

Company No

09235504

LTD Company

Age

11 Years

Incorporated 25 September 2014

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

10 Brook Street Mayfair London, W1S 1BG,

Previous Addresses

17 Grosvenor Street Mayfair London W1K 4QG England
From: 22 May 2017To: 22 April 2025
118 Piccadilly Mayfair London W1J 7NW England
From: 5 January 2017To: 22 May 2017
Warnford Court 29 Throgmorton Street London EC2N 2AT
From: 25 September 2014To: 5 January 2017
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jan 18
Owner Exit
Jun 18
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MINA, Paolo

Active
Brook Street, LondonW1S 1BG
Born June 1970
Director
Appointed 14 Jun 2016

PIRLO, Donatello

Active
Brook Street, LondonW1S 1BG
Born April 1971
Director
Appointed 14 Jun 2016

RAVAGLIA, Guido

Active
Brook Street, LondonW1S 1BG
Born September 1982
Director
Appointed 10 Jan 2018

SKORDIS, Daniel

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born December 1975
Director
Appointed 25 Sept 2014
Resigned 14 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Tan Hon Yik

Ceased
Grosvenor Street, LondonW1K 4QG
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Donatello Pirlo

Active
Brook Street, LondonW1S 1BG
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
1 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation