Background WavePink WaveYellow Wave

STELLAR (ECLIPSE) LIMITED (09625115)

STELLAR (ECLIPSE) LIMITED (09625115) is an active UK company. incorporated on 5 June 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STELLAR (ECLIPSE) LIMITED has been registered for 10 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, HARDING, Peter James, Dr, MCKEOWN, Sean Thomas and 1 others.

Company Number
09625115
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGLASS, Charlotte Sophie Ellen, HARDING, Peter James, Dr, MCKEOWN, Sean Thomas, WINN-SMITH, Mark Juhani
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR (ECLIPSE) LIMITED

STELLAR (ECLIPSE) LIMITED is an active company incorporated on 5 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STELLAR (ECLIPSE) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09625115

LTD Company

Age

10 Years

Incorporated 5 June 2015

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 6 October 2025 (5 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

FUSION CARDIFF METROPOLITAN MANAGEMENT LIMITED
From: 16 June 2015To: 20 December 2018
FUSION CARDIFF METROPOLITAN CENTRAL MANAGEMENT LIMITED
From: 5 June 2015To: 16 June 2015
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom
From: 2 January 2019To: 20 March 2020
35 Ballards Lane London N3 1XW United Kingdom
From: 5 June 2015To: 2 January 2019
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Loan Secured
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DOUGLASS, Charlotte Sophie Ellen

Active
10 - 11 Charterhouse Square, LondonEC1M 6EH
Born December 1978
Director
Appointed 20 Dec 2018

HARDING, Peter James, Dr

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 10 Jul 2023

MCKEOWN, Sean Thomas

Active
St. James's Street, LondonSW1A 1NF
Born September 1970
Director
Appointed 20 Dec 2018

WINN-SMITH, Mark Juhani

Active
South Building, LondonEC1A 4HD
Born September 1987
Director
Appointed 01 Apr 2021

YORK, Kezia Samantha

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 20 Dec 2018
Resigned 06 Oct 2022

BHASIN, Sanjay Kumar

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born July 1966
Director
Appointed 05 Jun 2015
Resigned 20 Dec 2018

COHEN, Adam Hayden

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born April 1965
Director
Appointed 31 Dec 2015
Resigned 20 Dec 2018

FOWKES, Mark Jonathan

Resigned
South Building, LondonEC1A 4HD
Born August 1970
Director
Appointed 02 Nov 2022
Resigned 10 Jul 2023

GRAVER, Mervyn

Resigned
Ballards Lane, LondonN3 1XW
Born August 1955
Director
Appointed 05 Jun 2015
Resigned 31 Dec 2015

HENRY, Nigel John

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born July 1964
Director
Appointed 05 Jun 2015
Resigned 20 Dec 2018

MOYLE, Robert Bromley

Resigned
St. James's Street, LondonSW1A 1NF
Born April 1967
Director
Appointed 20 Dec 2018
Resigned 01 Apr 2021

ROSENBERG, Warren Phillip

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born June 1963
Director
Appointed 05 Jun 2015
Resigned 20 Dec 2018

VIVIES, Brice

Resigned
10 - 11 Charterhouse Square, LondonEC1M 6EH
Born December 1988
Director
Appointed 20 Dec 2018
Resigned 02 Nov 2022

Persons with significant control

1

120 Aldersgate Street, LondonEC1A 4JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Person Director Company
3 November 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
20 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Memorandum Articles
29 January 2016
MAMA
Resolution
29 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
16 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2015
NEWINCIncorporation