Background WavePink WaveYellow Wave

STENT TEK LIMITED (09289469)

STENT TEK LIMITED (09289469) is an active UK company. incorporated on 31 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STENT TEK LIMITED has been registered for 11 years. Current directors include CIAMPOLINI, Stefano, FELIX, Peter Gareth, POPA, Sorin Cristian and 2 others.

Company Number
09289469
Status
active
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
Unit 12 Baltimore House, London, SW18 1TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CIAMPOLINI, Stefano, FELIX, Peter Gareth, POPA, Sorin Cristian, TAYLOR, Charles Richard, PARKWALK ADVISORS LTD
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENT TEK LIMITED

STENT TEK LIMITED is an active company incorporated on 31 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STENT TEK LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09289469

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

Unit 12 Baltimore House Juniper Drive London, SW18 1TS,

Previous Addresses

12 Baltimore House Juniper Drive Battersea Reach London SW18 1TS England
From: 8 January 2026To: 11 February 2026
1 Square Rigger Row London SW11 3TZ England
From: 11 June 2019To: 8 January 2026
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 9 January 2018To: 11 June 2019
, 108 High Street Stevenage, Hertfordshire, SG1 3DW
From: 31 October 2014To: 9 January 2018
Timeline

59 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Share Issue
Dec 18
Share Issue
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Left
Oct 19
Share Buyback
Feb 20
Funding Round
Apr 20
Capital Reduction
May 20
Share Buyback
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Jul 22
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 25
Funding Round
Mar 26
31
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CIAMPOLINI, Stefano

Active
1865 Les Diablerets
Born December 1969
Director
Appointed 06 Dec 2021

FELIX, Peter Gareth

Active
Paulerspury, TowcesterNN12 7NF
Born May 1958
Director
Appointed 06 Dec 2021

POPA, Sorin Cristian

Active
Square Rigger Row, LondonSW11 3TZ
Born April 1990
Director
Appointed 31 Oct 2014

TAYLOR, Charles Richard

Active
Polecat Lane, CopsaleRH13 6QR
Born February 1959
Director
Appointed 06 Dec 2021

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 14 Dec 2021

COOPER, Elizabeth Jane

Resigned
Whissendine, RutlandLE15 7HL
Secretary
Appointed 18 Jan 2021
Resigned 11 Feb 2022

CARTER, Benjamin James

Resigned
Square Rigger Row, LondonSW11 3TZ
Born December 1978
Director
Appointed 18 Jan 2021
Resigned 06 Dec 2021

COSENTINO, Andrew James

Resigned
Square Rigger Row, LondonSW11 3TZ
Born April 1954
Director
Appointed 18 Jan 2021
Resigned 06 Dec 2021

CSER, Andreas

Resigned
Square Rigger Row, LondonSW11 3TZ
Born June 1973
Director
Appointed 01 Jul 2020
Resigned 18 Jan 2021

DICKINSON, Robert Julian, Dr

Resigned
LondonSW18 1LE
Born February 1955
Director
Appointed 31 Oct 2014
Resigned 12 Aug 2019

EDWARDES JONES, Lucy Charlotte

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born October 1992
Director
Appointed 06 Dec 2021
Resigned 29 Sept 2023

EDWARDS, Alan

Resigned
Square Rigger Row, LondonSW11 3TZ
Born February 1948
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2020

HAROON, Zishan Ahmad, Dr.

Resigned
Square Rigger Row, LondonSW11 3TZ
Born July 1970
Director
Appointed 01 Sept 2017
Resigned 06 Dec 2022

MOULD, Galvin Harold Thomas

Resigned
College Way, East GarstonRG17 7EP
Born June 1945
Director
Appointed 01 Jul 2015
Resigned 21 Apr 2016

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Square Rigger Row, LondonSW11 3TZ
Born May 1972
Director
Appointed 19 Jun 2017
Resigned 16 Jul 2020

RAGHAVAN, Kayar Srinivasan

Resigned
Square Rigger Row, LondonSW11 3TZ
Born June 1952
Director
Appointed 22 Mar 2016
Resigned 06 Dec 2021

SMART, Joanna

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born April 1979
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Robert Julian Dickinson

Ceased
LondonSW18 1LE
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2017

Mr Sorin Cristian Popa

Ceased
15 Avonmore Road, LondonW14 8RP
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

127

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 July 2022
CH02Change of Corporate Director Details
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Memorandum Articles
3 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Resolution
27 January 2022
RESOLUTIONSResolutions
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
24 January 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 November 2021
RP04CS01RP04CS01
Resolution
24 November 2021
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
22 November 2021
AAMDAAMD
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Legacy
4 July 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 June 2020
RP04SH01RP04SH01
Capital Return Purchase Own Shares
28 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 May 2020
SH06Cancellation of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
21 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
7 June 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 February 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Resolution
6 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Memorandum Articles
20 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Resolution
5 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Incorporation Company
31 October 2014
NEWINCIncorporation