Background WavePink WaveYellow Wave

STELLAR CAPITAL PARTNERS LIMITED (12236943)

STELLAR CAPITAL PARTNERS LIMITED (12236943) is an active UK company. incorporated on 1 October 2019. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STELLAR CAPITAL PARTNERS LIMITED has been registered for 6 years. Current directors include MCCLELLAN, Christopher James.

Company Number
12236943
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLELLAN, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR CAPITAL PARTNERS LIMITED

STELLAR CAPITAL PARTNERS LIMITED is an active company incorporated on 1 October 2019 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STELLAR CAPITAL PARTNERS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12236943

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

STELLAR SYSTEMS LIMITED
From: 1 October 2019To: 8 December 2021
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 October 2019To: 17 October 2019
Timeline

9 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCLELLAN, Christopher James

Active
Cardale Park, HarrogateHG3 1GY
Born July 1977
Director
Appointed 14 Feb 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Oct 2019
Resigned 17 Oct 2019

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 17 Oct 2019
Resigned 14 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher James Mcclellan

Active
Cardale Park, HarrogateHG3 1GY
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2020

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2019
Ceased 14 Feb 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 October 2019
NEWINCIncorporation