Background WavePink WaveYellow Wave

DISCOVERY STAIRS LTD (10912838)

DISCOVERY STAIRS LTD (10912838) is an active UK company. incorporated on 14 August 2017. with registered office in Broadstairs. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). DISCOVERY STAIRS LTD has been registered for 8 years. Current directors include NARRAWAY, Alastair David Barry, NARRAWAY, Scott Richard.

Company Number
10912838
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
9 Anson Close, Broadstairs, CT10 2YB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
NARRAWAY, Alastair David Barry, NARRAWAY, Scott Richard
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY STAIRS LTD

DISCOVERY STAIRS LTD is an active company incorporated on 14 August 2017 with the registered office located in Broadstairs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). DISCOVERY STAIRS LTD was registered 8 years ago.(SIC: 16230)

Status

active

Active since 8 years ago

Company No

10912838

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 31 May 2024 - 30 September 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

DISCOVER STAIRS LTD
From: 14 August 2017To: 18 September 2017
Contact
Address

9 Anson Close Pysons Road Industrial Estate Broadstairs, CT10 2YB,

Previous Addresses

9 Pysons Road Broadstairs Kent CT10 2YB
From: 8 September 2025To: 6 November 2025
Unit 9, Anson Close Pysons Industrial Estate Broadstairs Kent CT10 2YB England
From: 4 September 2025To: 8 September 2025
4 Abbey Wood Road Kings Hill Kent ME19 4AB England
From: 3 December 2024To: 4 September 2025
Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH United Kingdom
From: 11 March 2024To: 3 December 2024
18 - 20 Canterbury Road Kent, Whitstable CT5 4EY England
From: 14 August 2017To: 11 March 2024
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 20
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
May 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Sept 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NARRAWAY, Alastair David Barry

Active
BroadstairsCT10 1JT
Born October 1963
Director
Appointed 15 Aug 2017

NARRAWAY, Scott Richard

Active
Canterbury Road, WhitstableCT5 4EY
Born October 1985
Director
Appointed 20 Feb 2020

CHIVERS, Graham John

Resigned
Kings HillME19 4AB
Born June 1980
Director
Appointed 05 Aug 2024
Resigned 28 Aug 2025

COBB, Paul

Resigned
Canterbury Road, Kent, WhitstableCT5 4EY
Born April 1965
Director
Appointed 14 Aug 2017
Resigned 15 Aug 2017

CRESSWELL, Steven

Resigned
Kings HillME19 4AB
Born January 1975
Director
Appointed 27 Feb 2024
Resigned 14 May 2025

HUNT, Gavin James

Resigned
Kings HillME19 4AB
Born August 1979
Director
Appointed 27 Feb 2024
Resigned 12 Jun 2025

MADDIN, Keith John

Resigned
Kings HillME19 4AB
Born June 1962
Director
Appointed 27 Feb 2024
Resigned 28 Aug 2025

SAFA, Paul

Resigned
Westerhill Road, MaidstoneME17 4DH
Born August 1972
Director
Appointed 27 Feb 2024
Resigned 18 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Alastair David Barry Narraway

Active
Canterbury Road, WhitstableCT5 4EY
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2025
Kings HillME19 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2024
Ceased 19 Aug 2025

Mr Alastair David Barry Narraway

Ceased
BroadstairsCT10 1JT
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2017
Ceased 27 Feb 2024

Mr Paul Cobb

Ceased
Canterbury Road, Kent, WhitstableCT5 4EY
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2017
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Memorandum Articles
13 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Resolution
18 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Incorporation Company
14 August 2017
NEWINCIncorporation