Background WavePink WaveYellow Wave

STEPHILL INVESTMENTS LTD (11732488)

STEPHILL INVESTMENTS LTD (11732488) is an active UK company. incorporated on 18 December 2018. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEPHILL INVESTMENTS LTD has been registered for 7 years. Current directors include WALKER, Beverley Ann, WHITCOMB, Hugh Mark.

Company Number
11732488
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALKER, Beverley Ann, WHITCOMB, Hugh Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHILL INVESTMENTS LTD

STEPHILL INVESTMENTS LTD is an active company incorporated on 18 December 2018 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEPHILL INVESTMENTS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11732488

LTD Company

Age

7 Years

Incorporated 18 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 17 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

Step Hill House Morton Underhill Inkberrow Redditch Worcestershire B96 6SP England
From: 18 December 2018To: 8 June 2020
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 18 December 2018To: 18 December 2018
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Mar 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WALKER, Beverley Ann

Active
Kidderminster Road, DroitwichWR9 9AY
Born September 1967
Director
Appointed 18 Dec 2018

WHITCOMB, Hugh Mark

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1961
Director
Appointed 18 Dec 2018

Persons with significant control

2

Mr Hugh Mark Whitcomb

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2018

Ms Beverley Ann Walker

Active
Kidderminster Road, DroitwichWR9 9AY
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Incorporation Company
18 December 2018
NEWINCIncorporation