Background WavePink WaveYellow Wave

STELLAR ADDITIVES LIMITED (12829645)

STELLAR ADDITIVES LIMITED (12829645) is an active UK company. incorporated on 21 August 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). STELLAR ADDITIVES LIMITED has been registered for 5 years. Current directors include MAHONEY, Kevin, MONEY, Wayne Adrian, WEBB, Rosalind Mary and 1 others.

Company Number
12829645
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
MAHONEY, Kevin, MONEY, Wayne Adrian, WEBB, Rosalind Mary, YOUNG, Nigel Jonathan
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR ADDITIVES LIMITED

STELLAR ADDITIVES LIMITED is an active company incorporated on 21 August 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). STELLAR ADDITIVES LIMITED was registered 5 years ago.(SIC: 46711)

Status

active

Active since 5 years ago

Company No

12829645

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

YOUNG, Nigel Jonathan

Active
Walton Back Lane, ChesterfieldS42 7LW
Secretary
Appointed 21 Mar 2022

MAHONEY, Kevin

Active
Robinswood Gardens, LondonE17 5FN
Born January 1951
Director
Appointed 21 Mar 2022

MONEY, Wayne Adrian

Active
St Huberts Close, Gerrards CrossSL9 7EN
Born December 1948
Director
Appointed 21 Mar 2022

WEBB, Rosalind Mary

Active
Alswitha Terrace, WinchesterSO23 7DQ
Born November 1963
Director
Appointed 21 Mar 2022

YOUNG, Nigel Jonathan

Active
Wenlock Road, LondonN1 7GU
Born June 1959
Director
Appointed 21 Aug 2020

Persons with significant control

1

Mr Nigel Jonathan Young

Active
Wenlock Road, LondonN1 7GU
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Incorporation Company
21 August 2020
NEWINCIncorporation