Background WavePink WaveYellow Wave

STONEWORK BUILDINGS LIMITED (11295886)

STONEWORK BUILDINGS LIMITED (11295886) is an active UK company. incorporated on 6 April 2018. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STONEWORK BUILDINGS LIMITED has been registered for 8 years. Current directors include AMIN, Anju, AMIN, Vatsal Babubhai.

Company Number
11295886
Status
active
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
114 Colindale Avenue, Colindale, NW9 5GX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMIN, Anju, AMIN, Vatsal Babubhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWORK BUILDINGS LIMITED

STONEWORK BUILDINGS LIMITED is an active company incorporated on 6 April 2018 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STONEWORK BUILDINGS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11295886

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

114 Colindale Avenue Colindale, NW9 5GX,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jan 20
Funding Round
Apr 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Apr 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AMIN, Anju

Active
ColindaleNW9 5GX
Born October 1961
Director
Appointed 06 Apr 2018

AMIN, Vatsal Babubhai

Active
ColindaleNW9 5GX
Born April 1957
Director
Appointed 06 Apr 2018

AMIN, Jaynika Jasmin Vatsal

Resigned
ColindaleNW9 5GX
Born September 1997
Director
Appointed 06 Apr 2018
Resigned 25 Jun 2019

AMIN, Riken Rishi Vatsal

Resigned
ColindaleNW9 5GX
Born March 1992
Director
Appointed 06 Apr 2018
Resigned 25 Jun 2019

AMIN, Yanika Sheena Vatsal

Resigned
ColindaleNW9 5GX
Born September 1989
Director
Appointed 06 Apr 2018
Resigned 25 Jun 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Riken Rishi Vatsal Amin

Ceased
ColindaleNW9 5GX
Born March 1992

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 25 Jun 2019

Ms Yanika Sheena Vatsal Amin

Ceased
ColindaleNW9 5GX
Born September 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 25 Jun 2019

Ms Jaynika Jasmin Vatsal Amin

Ceased
ColindaleNW9 5GX
Born September 1997

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 25 Jun 2019

Mr Vatsal Babubhai Amin

Active
ColindaleNW9 5GX
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2018

Mrs Anju Amin

Active
ColindaleNW9 5GX
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Administrative Restoration Company
24 March 2025
RT01RT01
Gazette Dissolved Compulsory
4 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Withdrawal Of The Members Register Information From The Public Register
6 August 2021
EW05EW05
Members Register Information On Withdrawal From The Public Register
6 August 2021
EW05RSSEW05RSS
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Incorporation Company
6 April 2018
NEWINCIncorporation