Background WavePink WaveYellow Wave

STIRLING LAND LIMITED (11511241)

STIRLING LAND LIMITED (11511241) is an active UK company. incorporated on 10 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STIRLING LAND LIMITED has been registered for 7 years. Current directors include WARD, Anthony Martin, WARD, Francis Thomas.

Company Number
11511241
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
Suite 7 6 The Broadway, London, NW7 3LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARD, Anthony Martin, WARD, Francis Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING LAND LIMITED

STIRLING LAND LIMITED is an active company incorporated on 10 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STIRLING LAND LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11511241

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Suite 7 6 The Broadway Mill Hill London, NW7 3LL,

Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Jun 19
Loan Secured
Jul 19
Funding Round
Dec 19
Owner Exit
Oct 21
Owner Exit
Oct 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 10 Aug 2018

WARD, Anthony Martin

Active
6 The Broadway, LondonNW7 3LL
Born September 1968
Director
Appointed 10 Aug 2018

WARD, Francis Thomas

Active
6 The Broadway, LondonNW7 3LL
Born May 1966
Director
Appointed 10 Aug 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Aug 2018
Resigned 10 Aug 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Aug 2018
Resigned 10 Aug 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Martin Ward

Ceased
6 The Broadway, LondonNW7 3LL
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 19 Aug 2021

Francis Thomas Ward

Ceased
6 The Broadway, LondonNW7 3LL
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Incorporation Company
10 August 2018
NEWINCIncorporation