Background WavePink WaveYellow Wave

STONE TECHNOLOGIES GROUP LIMITED (12325890)

STONE TECHNOLOGIES GROUP LIMITED (12325890) is an active UK company. incorporated on 20 November 2019. with registered office in Stafford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STONE TECHNOLOGIES GROUP LIMITED has been registered for 6 years.

Company Number
12325890
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Granite One Hundred, Stafford, ST18 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE TECHNOLOGIES GROUP LIMITED

STONE TECHNOLOGIES GROUP LIMITED is an active company incorporated on 20 November 2019 with the registered office located in Stafford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STONE TECHNOLOGIES GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12325890

LTD Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

STERLING TWO BIDCO LIMITED
From: 20 November 2019To: 12 February 2020
Contact
Address

Granite One Hundred Acton Gate Stafford, ST18 9AA,

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 November 2019To: 14 February 2020
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Share Issue
Dec 19
Funding Round
Dec 19
Funding Round
Feb 21
Capital Update
Sept 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Apr 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 September 2021
SH19Statement of Capital
Legacy
17 September 2021
SH20SH20
Legacy
17 September 2021
CAP-SSCAP-SS
Resolution
17 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Resolution
17 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Incorporation Company
20 November 2019
NEWINCIncorporation