Background WavePink WaveYellow Wave

STAYUNICO LTD (10157178)

STAYUNICO LTD (10157178) is an active UK company. incorporated on 30 April 2016. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STAYUNICO LTD has been registered for 9 years. Current directors include NUTTALL, Giles Falkiner.

Company Number
10157178
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 years
Address
Agincourt House, Newport, NP20 4PB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NUTTALL, Giles Falkiner
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYUNICO LTD

STAYUNICO LTD is an active company incorporated on 30 April 2016 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STAYUNICO LTD was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

10157178

LTD Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Agincourt House 14 Clytha Park Road Newport, NP20 4PB,

Previous Addresses

Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales
From: 2 February 2021To: 6 February 2023
Agincourt House 14 Clytha Park Road Newport NP20 4PB Wales
From: 23 March 2020To: 2 February 2021
85 Allt-Yr-Yn Avenue Newport NP20 5DD Wales
From: 8 November 2017To: 23 March 2020
C/O Peter Price Accountants Ltd Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales
From: 7 December 2016To: 8 November 2017
85 Allt-Yr-Yn Avenue Newport Gwent NP20 5DD Wales
From: 30 April 2016To: 7 December 2016
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 22
Loan Secured
May 23
Loan Secured
May 24
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NUTTALL, Giles Falkiner

Active
Allt-Yr-Yn Avenue, NewportNP20 5DD
Born June 1970
Director
Appointed 30 Apr 2016

Persons with significant control

1

Mr Giles Falkiner Nuttall

Active
14 Clytha Park Road, NewportNP20 4PB
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Incorporation Company
30 April 2016
NEWINCIncorporation