Background WavePink WaveYellow Wave

STONEHEDGE LIMITED (09676400)

STONEHEDGE LIMITED (09676400) is an active UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STONEHEDGE LIMITED has been registered for 10 years. Current directors include MASLO, Michael, WEILER, Irwin Leo.

Company Number
09676400
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASLO, Michael, WEILER, Irwin Leo
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHEDGE LIMITED

STONEHEDGE LIMITED is an active company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STONEHEDGE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09676400

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jan 16
Director Joined
Jan 16
Owner Exit
Jun 19
New Owner
Jun 19
Owner Exit
Aug 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MASLO, Michael

Active
Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 08 Jul 2015

WEILER, Irwin Leo

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1964
Director
Appointed 08 Jul 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 08 Jul 2015
Resigned 08 Jul 2015

Persons with significant control

4

2 Active
2 Ceased
Lyttelton Road, LondonN2 0EF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Vered Schimmel

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2024

Mr Jonathan Schimmel

Ceased
1075 Finchley Road, LondonNW11 0PU
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Legacy
29 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Legacy
22 July 2016
CS01Confirmation Statement
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Incorporation Company
8 July 2015
NEWINCIncorporation