Background WavePink WaveYellow Wave

STAMFORD MARYLEBONE NUMBER ONE LIMITED (13789085)

STAMFORD MARYLEBONE NUMBER ONE LIMITED (13789085) is an active UK company. incorporated on 8 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STAMFORD MARYLEBONE NUMBER ONE LIMITED has been registered for 4 years. Current directors include LEE, Alan Lawrence, LEE, Edward Michael.

Company Number
13789085
Status
active
Type
ltd
Incorporated
8 December 2021
Age
4 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Alan Lawrence, LEE, Edward Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD MARYLEBONE NUMBER ONE LIMITED

STAMFORD MARYLEBONE NUMBER ONE LIMITED is an active company incorporated on 8 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STAMFORD MARYLEBONE NUMBER ONE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13789085

LTD Company

Age

4 Years

Incorporated 8 December 2021

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jun 22
Funding Round
Nov 22
Owner Exit
Sept 24
Loan Secured
Jan 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FAZAKERLEY, John

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 14 Dec 2021

LEE, Alan Lawrence

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Director
Appointed 08 Dec 2021

LEE, Edward Michael

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Director
Appointed 08 Dec 2021

Persons with significant control

1

0 Active
1 Ceased
65 St Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2021
NEWINCIncorporation