Background WavePink WaveYellow Wave

STUK06 LTD (11729963)

STUK06 LTD (11729963) is an active UK company. incorporated on 17 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STUK06 LTD has been registered for 7 years. Current directors include ALEXANDROU, Anastasios, DEMETRI, Panayiotis, LEONIDAS, George.

Company Number
11729963
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
Atlantic Business Centre, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDROU, Anastasios, DEMETRI, Panayiotis, LEONIDAS, George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUK06 LTD

STUK06 LTD is an active company incorporated on 17 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STUK06 LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11729963

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jun 24
Loan Secured
Jun 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ALEXANDROU, Anastasios

Active
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 17 Dec 2018

DEMETRI, Panayiotis

Active
Myddleton Road, LondonN22 8NG
Born April 1968
Director
Appointed 04 Aug 2020

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 04 Aug 2020

Persons with significant control

3

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 04 Aug 2020
Myddleton Road, LondonN22 8NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020

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 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 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
Incorporation Company
17 December 2018
NEWINCIncorporation