Background WavePink WaveYellow Wave

STK CONSORTIUM 4 LIMITED (12610464)

STK CONSORTIUM 4 LIMITED (12610464) is an active UK company. incorporated on 19 May 2020. with registered office in Edgware. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STK CONSORTIUM 4 LIMITED has been registered for 5 years. Current directors include SHAH, Sunil Premchand Hemraj, WILLIAMS, Charles Terence, WILLIAMS, Terence Andrew.

Company Number
12610464
Status
active
Type
ltd
Incorporated
19 May 2020
Age
5 years
Address
Kimberley House, Edgware, HA8 5LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAH, Sunil Premchand Hemraj, WILLIAMS, Charles Terence, WILLIAMS, Terence Andrew
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STK CONSORTIUM 4 LIMITED

STK CONSORTIUM 4 LIMITED is an active company incorporated on 19 May 2020 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STK CONSORTIUM 4 LIMITED was registered 5 years ago.(SIC: 41100, 68100)

Status

active

Active since 5 years ago

Company No

12610464

LTD Company

Age

5 Years

Incorporated 19 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Kimberley House 31 Burnt Oak Broadway Edgware, HA8 5LD,

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Oct 20
Share Issue
May 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 22
Loan Cleared
Nov 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SHAH, Sunil Premchand Hemraj

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born February 1960
Director
Appointed 19 May 2020

WILLIAMS, Charles Terence

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born December 1991
Director
Appointed 19 May 2020

WILLIAMS, Terence Andrew

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born December 1972
Director
Appointed 13 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Terence Williams

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2021
31 Burnt Oak Broadway, Edgware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
10 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Incorporation Company
19 May 2020
NEWINCIncorporation