Background WavePink WaveYellow Wave

STPL LIMITED (11068874)

STPL LIMITED (11068874) is an active UK company. incorporated on 17 November 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. STPL LIMITED has been registered for 8 years. Current directors include BIREN, David Robert, SCHIMMEL, Benjamin Dimitri.

Company Number
11068874
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Unit G4 Atlas Business Centre, London, NW2 7HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BIREN, David Robert, SCHIMMEL, Benjamin Dimitri
SIC Codes
46900, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STPL LIMITED

STPL LIMITED is an active company incorporated on 17 November 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. STPL LIMITED was registered 8 years ago.(SIC: 46900, 47990)

Status

active

Active since 8 years ago

Company No

11068874

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 28/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 1 December 2021 - 30 November 2022

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025
Contact
Address

Unit G4 Atlas Business Centre Oxgate Lane London, NW2 7HJ,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 17 November 2017To: 31 March 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 18
Owner Exit
Dec 18
Funding Round
Jun 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Dec 20
Director Left
Dec 23
New Owner
Nov 25
Owner Exit
Nov 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIREN, David Robert

Active
Oxgate Lane, LondonNW2 7HJ
Born September 1991
Director
Appointed 04 Nov 2019

SCHIMMEL, Benjamin Dimitri

Active
Oxgate Lane, LondonNW2 7HJ
Born December 1989
Director
Appointed 05 Dec 2018

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 01 Oct 2023

HERSKOVIC, Pinchos

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1989
Director
Appointed 17 Nov 2017
Resigned 01 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr David Robert Biren

Active
Oxgate Lane, LondonNW2 7HJ
Born September 1991

Nature of Control

Significant influence or control
Notified 20 Dec 2023
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Mar 2018
Ceased 20 Dec 2023
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Incorporation Company
17 November 2017
NEWINCIncorporation