Background WavePink WaveYellow Wave

UNDER THE STAIRS LIMITED (10571279)

UNDER THE STAIRS LIMITED (10571279) is an active UK company. incorporated on 18 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. UNDER THE STAIRS LIMITED has been registered for 9 years. Current directors include BOGDANIC, Vladimir.

Company Number
10571279
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Great Portland Street 5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BOGDANIC, Vladimir
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDER THE STAIRS LIMITED

UNDER THE STAIRS LIMITED is an active company incorporated on 18 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. UNDER THE STAIRS LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10571279

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

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

Great Portland Street 5th Floor 167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

5 Brayford Square 5 Brayford Square London E1 0SG England
From: 3 February 2023To: 2 October 2025
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 19 December 2019To: 3 February 2023
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 26 July 2018To: 19 December 2019
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 26 July 2018To: 26 July 2018
Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England
From: 18 August 2017To: 26 July 2018
2nd Floor 17 st. Annes Court London W1F 0BQ United Kingdom
From: 18 January 2017To: 18 August 2017
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
May 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 24
Director Left
Nov 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BOGDANIC, Vladimir

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1983
Director
Appointed 18 Jan 2017

DUNN, Gary Stuart

Resigned
South Road, BrightonBN1 6SB
Born March 1969
Director
Appointed 14 Feb 2017
Resigned 05 Feb 2021

DUNN, Nicola

Resigned
BarfordCV35 8ET
Born May 1968
Director
Appointed 05 Feb 2021
Resigned 25 Nov 2024

MITIĆ, Hrvoje

Resigned
5 Brayford Square, LondonE1 0SG
Born September 1979
Director
Appointed 14 Feb 2017
Resigned 25 Nov 2024

MOLYNEUX, David John

Resigned
South Road, BrightonBN1 6SB
Born June 1958
Director
Appointed 14 Feb 2017
Resigned 15 Apr 2020

Persons with significant control

1

Mr Vladimir Bogdanic

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Incorporation Company
18 January 2017
NEWINCIncorporation