Background WavePink WaveYellow Wave

STILTZ (HOLDINGS) LIMITED (09860884)

STILTZ (HOLDINGS) LIMITED (09860884) is an active UK company. incorporated on 6 November 2015. with registered office in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STILTZ (HOLDINGS) LIMITED has been registered for 10 years. Current directors include FAULKNER, Lachlan Andrew, FEDERICO, Anthony Joseph, Mr., LORD, Michael Richard.

Company Number
09860884
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Building E, Prime Point, Dandy Bank Road, Kingswinford, DY6 7TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAULKNER, Lachlan Andrew, FEDERICO, Anthony Joseph, Mr., LORD, Michael Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STILTZ (HOLDINGS) LIMITED

STILTZ (HOLDINGS) LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STILTZ (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09860884

LTD Company

Age

10 Years

Incorporated 6 November 2015

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Building E, Prime Point, Dandy Bank Road Pensnett Trading Estate Kingswinford, DY6 7TD,

Previous Addresses

Unit 5 First Avenue Pensnett Trading Estate Kingswinford DY6 7TE England
From: 16 November 2016To: 22 July 2020
Unit 13 Anglo Trade Park Fishponds Road Wokingham Berkshire RG41 2AN United Kingdom
From: 6 November 2015To: 16 November 2016
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Loan Secured
May 19
Funding Round
Jun 19
Loan Cleared
Jul 20
Loan Cleared
Jun 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Left
Aug 25
Director Joined
Sept 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FAULKNER, Lachlan Andrew

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born July 1986
Director
Appointed 08 Dec 2015

FEDERICO, Anthony Joseph, Mr.

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born August 1982
Director
Appointed 21 Aug 2025

LORD, Michael Richard

Active
Anglo Trade Park, WokinghamRG41 2AN
Born June 1966
Director
Appointed 06 Nov 2015

BLOMFIELD, Mark Anthony

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born March 1972
Director
Appointed 08 Dec 2015
Resigned 18 Jul 2024

GEOBEY, Peter Alan

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born February 1972
Director
Appointed 03 Jul 2017
Resigned 14 Aug 2025

GILLESPIE, Cameron Charles, Mr.

Resigned
First Avenue, KingswinfordDY6 7TE
Born May 1986
Director
Appointed 08 Dec 2015
Resigned 16 Jun 2017

GILLESPIE, James

Resigned
First Avenue, KingswinfordDY6 7TE
Born June 1984
Director
Appointed 08 Dec 2015
Resigned 16 Jun 2017

GILLESPIE, Peter

Resigned
First Avenue, KingswinfordDY6 7TE
Born December 1953
Director
Appointed 08 Dec 2015
Resigned 16 Jun 2017

Persons with significant control

1

Bay 1 First Avenue, KingswinfordDY6 7TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
23 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Incorporation Company
6 November 2015
NEWINCIncorporation