Background WavePink WaveYellow Wave

STELLA POTENTIA LIMITED (12709198)

STELLA POTENTIA LIMITED (12709198) is an active UK company. incorporated on 1 July 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STELLA POTENTIA LIMITED has been registered for 5 years. Current directors include TILBURY, Charlotte.

Company Number
12709198
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TILBURY, Charlotte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLA POTENTIA LIMITED

STELLA POTENTIA LIMITED is an active company incorporated on 1 July 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STELLA POTENTIA LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12709198

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TEMPORARY SUPERSTAR LIMITED
From: 28 September 2021To: 28 September 2021
UNIVERSAL SUPERSTAR LIMITED
From: 1 July 2020To: 28 September 2021
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 28 September 2021To: 15 August 2023
Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 1 July 2020To: 28 September 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TILBURY, Charlotte

Active
Savoy Court, LondonWC2R 0EX
Born February 1973
Director
Appointed 01 Jul 2020

Persons with significant control

1

Charlotte Emma Bow Tilbury

Active
Savoy Court, LondonWC2R 0EX
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
28 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 September 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 July 2020
NEWINCIncorporation