Background WavePink WaveYellow Wave

STOLI CATALYSTS LTD (10303658)

STOLI CATALYSTS LTD (10303658) is an active UK company. incorporated on 29 July 2016. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 2 other business activities. STOLI CATALYSTS LTD has been registered for 9 years. Current directors include CHERKASOV, Nikolay, Dr, REBROV, Evgeny, Professor.

Company Number
10303658
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Prince Phillip Building, Warwick, CV35 9EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
CHERKASOV, Nikolay, Dr, REBROV, Evgeny, Professor
SIC Codes
20590, 28990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOLI CATALYSTS LTD

STOLI CATALYSTS LTD is an active company incorporated on 29 July 2016 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 2 other business activities. STOLI CATALYSTS LTD was registered 9 years ago.(SIC: 20590, 28990, 72190)

Status

active

Active since 9 years ago

Company No

10303658

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Prince Phillip Building Wellesbourne Warwick, CV35 9EF,

Previous Addresses

77 Sunnybank Avenue Coventry West Midlands CV3 4DS
From: 12 December 2016To: 2 August 2020
School of Engineering Library Road Coventry CV4 7AL United Kingdom
From: 29 July 2016To: 12 December 2016
Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Oct 16
New Owner
Aug 17
Funding Round
Sept 17
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Aug 20
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHERKASOV, Nikolay, Dr

Active
Wellesbourne, WarwickCV35 9EF
Born July 1986
Director
Appointed 29 Jul 2016

REBROV, Evgeny, Professor

Active
Wellesbourne, WarwickCV35 9EF
Born July 1973
Director
Appointed 29 Jul 2016

COMPTON-BISHOP, Quentin Mark

Resigned
Wellesbourne Campus, WellesbourneCV35 9EF
Born July 1958
Director
Appointed 29 Nov 2019
Resigned 31 Jul 2020

MATTHEWS, Lawrence

Resigned
Sunnybank Avenue, CoventryCV3 4DS
Born May 1974
Director
Appointed 22 Jul 2019
Resigned 13 Sept 2019

Persons with significant control

3

The University Of Warwick

Active
Hill Road, CoventryCV4 7AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2017

Dr Nikolay Cherkasov

Active
Wellesbourne, WarwickCV35 9EF
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2016

Professor Evgeny Rebrov

Active
Wellesbourne, WarwickCV35 9EF
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Incorporation Company
29 July 2016
NEWINCIncorporation