Background WavePink WaveYellow Wave

STUK03 LTD (11729927)

STUK03 LTD (11729927) is an active UK company. incorporated on 17 December 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. STUK03 LTD has been registered for 7 years. Current directors include ALEXANDROU, Stephano Angelo.

Company Number
11729927
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
Atlantic Business Centre, London, E4 7ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALEXANDROU, Stephano Angelo
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUK03 LTD

STUK03 LTD is an active company incorporated on 17 December 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. STUK03 LTD was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11729927

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Atlantic Business Centre 1 The Green London, E4 7ES,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Sept 24
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALEXANDROU, Stephano Angelo

Active
1 The Green, LondonE4 7ES
Born November 2000
Director
Appointed 22 Feb 2024

ALEXANDROU, Anastasios

Resigned
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 17 Dec 2018
Resigned 22 Jul 2022

AYDEMIR, Ugur

Resigned
1 The Green, LondonE4 7ES
Born October 1989
Director
Appointed 02 Nov 2020
Resigned 20 May 2021

KARATAS, Bahtiyar Sercan

Resigned
1 The Green, LondonE4 7ES
Born November 1989
Director
Appointed 02 Nov 2020
Resigned 09 Nov 2023

LEONIDAS, George

Resigned
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 02 Nov 2020
Resigned 22 Jul 2022

WILLIAMS, Thomas George

Resigned
1 The Green, LondonE4 7ES
Born July 1983
Director
Appointed 02 Nov 2020
Resigned 02 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr George Leonidas

Active
1 The Green, LondonE4 7ES
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2024

Mr Anastasios Alexandrou

Active
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2024

Mr Thomas George Williams

Ceased
1 The Green, LondonE4 7ES
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 18 Dec 2024

Mr Anastasios Alexandrou

Ceased
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Incorporation Company
17 December 2018
NEWINCIncorporation