Background WavePink WaveYellow Wave

STYLIB LIMITED (12484447)

STYLIB LIMITED (12484447) is an active UK company. incorporated on 26 February 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. STYLIB LIMITED has been registered for 6 years. Current directors include JACKSON, David Mark, NAVEH, Noam.

Company Number
12484447
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
46 The Reddings, London, NW7 4JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JACKSON, David Mark, NAVEH, Noam
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLIB LIMITED

STYLIB LIMITED is an active company incorporated on 26 February 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STYLIB LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12484447

LTD Company

Age

6 Years

Incorporated 26 February 2020

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 3 September 2025 (6 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

THECORATE LIMITED
From: 26 February 2020To: 29 January 2021
Contact
Address

46 The Reddings London, NW7 4JR,

Previous Addresses

20 Tennyson Road London NW7 4AS England
From: 26 February 2020To: 11 May 2020
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Aug 20
Funding Round
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Share Issue
Dec 20
Funding Round
May 22
Funding Round
May 22
Funding Round
Sept 23
Director Left
Dec 23
Funding Round
Mar 24
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACKSON, David Mark

Active
The Reddings, LondonNW7 4JR
Born April 1960
Director
Appointed 10 Dec 2020

NAVEH, Noam

Active
The Reddings, LondonNW7 4JR
Born February 1985
Director
Appointed 26 Feb 2020

COOPER-DRIVER, Charles

Resigned
The Reddings, LondonNW7 4JR
Born April 1964
Director
Appointed 10 Dec 2020
Resigned 20 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Fabio Galicia

Ceased
Gasometro, 5b28005, Madrid
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2020
Ceased 08 Dec 2020

Mr Noam Naveh

Active
The Reddings, LondonNW7 4JR
Born February 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Resolution
15 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Memorandum Articles
12 February 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2020
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 December 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Incorporation Company
26 February 2020
NEWINCIncorporation