Background WavePink WaveYellow Wave

STEPHENS WILMOT LTD (10411634)

STEPHENS WILMOT LTD (10411634) is an active UK company. incorporated on 5 October 2016. with registered office in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STEPHENS WILMOT LTD has been registered for 9 years. Current directors include COLES, Rachel Charlotte, SELFRIDGE, Emma Kathryn, STEPHENS, Robert James and 1 others.

Company Number
10411634
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
Mamhilad House Mamhilad Park Estate, Pontypool, NP4 0HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
COLES, Rachel Charlotte, SELFRIDGE, Emma Kathryn, STEPHENS, Robert James, WILMOT, Daniel John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENS WILMOT LTD

STEPHENS WILMOT LTD is an active company incorporated on 5 October 2016 with the registered office located in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STEPHENS WILMOT LTD was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10411634

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

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

Mamhilad House Mamhilad Park Estate Mamhilad Pontypool, NP4 0HZ,

Previous Addresses

Ty Glyn, 1 Brecon Court William Brown Close Llantarnam Park Cwmbran NP44 3AB Wales
From: 29 June 2017To: 29 December 2020
Tintern House William Brown Close Llantarnam Park Cwmbran NP44 3AB United Kingdom
From: 5 October 2016To: 29 June 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jul 18
Funding Round
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLES, Rachel Charlotte

Active
Mamhilad Park Estate, PontypoolNP4 0HZ
Born July 1976
Director
Appointed 03 Oct 2023

SELFRIDGE, Emma Kathryn

Active
Mamhilad Park Estate, PontypoolNP4 0HZ
Born August 1977
Director
Appointed 01 Aug 2023

STEPHENS, Robert James

Active
Mamhilad Park Estate, PontypoolNP4 0HZ
Born November 1967
Director
Appointed 05 Oct 2016

WILMOT, Daniel John

Active
Mamhilad Park Estate, PontypoolNP4 0HZ
Born November 1971
Director
Appointed 05 Oct 2016

COLES, Rachel Charlotte

Resigned
Mamhilad Park Estate, PontypoolNP4 0HZ
Born July 1976
Director
Appointed 01 Aug 2023
Resigned 01 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Stephens

Ceased
William Brown Close, CwmbranNP44 3AB
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Ceased 01 Nov 2017

Mr Daniel John Wilmot

Ceased
William Brown Close, CwmbranNP44 3AB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Ceased 01 Nov 2017

Mr Robert James Stephens

Active
Mamhilad Park Estate, PontypoolNP4 0HZ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016

Mr Daniel John Wilmot

Active
Mamhilad Park Estate, PontypoolNP4 0HZ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
8 November 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 November 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Incorporation Company
5 October 2016
NEWINCIncorporation