Background WavePink WaveYellow Wave

STILTZ GROUP HOLDINGS LIMITED (10778667)

STILTZ GROUP HOLDINGS LIMITED (10778667) is an active UK company. incorporated on 18 May 2017. with registered office in Kingswinford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STILTZ GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include FAULKNER, Lachlan Andrew, FEDERICO, Anthony Joseph, Mr., LORD, Michael Richard.

Company Number
10778667
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Building E, Prime Point, Dandy Bank Road, Kingswinford, DY6 7TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAULKNER, Lachlan Andrew, FEDERICO, Anthony Joseph, Mr., LORD, Michael Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STILTZ GROUP HOLDINGS LIMITED

STILTZ GROUP HOLDINGS LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Kingswinford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STILTZ GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10778667

LTD Company

Age

8 Years

Incorporated 18 May 2017

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: Group 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 14 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

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

Previous Addresses

Building 5, Bay 1 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7TE United Kingdom
From: 18 May 2017To: 22 July 2020
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Loan Secured
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Cleared
Jul 20
Loan Cleared
Jun 24
Capital Update
Jul 24
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Loan Secured
Aug 24
Director Left
Aug 25
Capital Reduction
Sept 25
Director Joined
Sept 25
Capital Reduction
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
12
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FAULKNER, Lachlan Andrew

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born July 1986
Director
Appointed 16 Jun 2017

FEDERICO, Anthony Joseph, Mr.

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

LORD, Michael Richard

Active
First Avenue, KingswinfordDY6 7TE
Born June 1966
Director
Appointed 18 May 2017

BLOMFIELD, Mark Anthony

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born March 1972
Director
Appointed 16 Jun 2017
Resigned 18 Jul 2024

GEOBEY, Peter Alan

Resigned
First Avenue, KingswinfordDY6 7TE
Born February 1972
Director
Appointed 18 May 2017
Resigned 14 Aug 2025

Persons with significant control

1

Michael Richard Lord

Active
First Avenue, KingswinfordDY6 7TE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

57

Capital Cancellation Shares
23 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
23 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 March 2026
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
2 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
2 September 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
21 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 July 2024
SH19Statement of Capital
Legacy
15 July 2024
SH20SH20
Legacy
15 July 2024
CAP-SSCAP-SS
Resolution
15 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Resolution
23 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Resolution
27 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Incorporation Company
18 May 2017
NEWINCIncorporation