Background WavePink WaveYellow Wave

STELLACORP LIMITED (10857525)

STELLACORP LIMITED (10857525) is an active UK company. incorporated on 10 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STELLACORP LIMITED has been registered for 8 years. Current directors include LOW, Abraham, LOW, Sam.

Company Number
10857525
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Abraham, LOW, Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLACORP LIMITED

STELLACORP LIMITED is an active company incorporated on 10 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STELLACORP LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10857525

LTD Company

Age

8 Years

Incorporated 10 July 2017

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 15 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

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU England
From: 28 February 2018To: 26 February 2025
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 10 July 2017To: 28 February 2018
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
New Owner
Sept 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOW, Abraham

Active
1075 Finchley Road, LondonNW11 0PU
Born December 1978
Director
Appointed 27 Feb 2018

LOW, Sam

Active
Broad Lane, LondonN15 4AG
Born July 1992
Director
Appointed 27 Feb 2018

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 10 Jul 2017
Resigned 27 Feb 2018

Persons with significant control

1

Sam Low

Active
Broad Lane, LondonN15 4AG
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Incorporation Company
10 July 2017
NEWINCIncorporation