Background WavePink WaveYellow Wave

&STENBALL LIMITED (14108726)

&STENBALL LIMITED (14108726) is an active UK company. incorporated on 16 May 2022. with registered office in Peasmarsh. The company operates in the Construction sector, engaged in construction of commercial buildings. &STENBALL LIMITED has been registered for 3 years. Current directors include OVERINGTON, Martin James, TINSON, David Ashley.

Company Number
14108726
Status
active
Type
ltd
Incorporated
16 May 2022
Age
3 years
Address
Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
OVERINGTON, Martin James, TINSON, David Ashley
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
&

&STENBALL LIMITED

&STENBALL LIMITED is an active company incorporated on 16 May 2022 with the registered office located in Peasmarsh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. &STENBALL LIMITED was registered 3 years ago.(SIC: 41201)

Status

active

Active since 3 years ago

Company No

14108726

LTD Company

Age

3 Years

Incorporated 16 May 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh, GU3 1AF,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
New Owner
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Director Left
May 23
Owner Exit
May 23
Director Left
Jul 25
Owner Exit
Aug 25
Loan Secured
Feb 26
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OVERINGTON, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 16 May 2022

TINSON, David Ashley

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born December 1962
Director
Appointed 16 May 2022

SPENCER, Robert Allan Russel

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 16 May 2022
Resigned 01 Jan 2025

TATAM, Mark David

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Born June 1972
Director
Appointed 16 May 2022
Resigned 01 Dec 2022

Persons with significant control

6

2 Active
4 Ceased
Heyworth Business Park, PeasmarshGU3 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2025

&Blue Ltd

Active
Castle Street, FarnhamGU9 7HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jul 2025

Mr David Ashley Tinson

Ceased
Heyworth Business Park, PeasmarshGU3 1AF
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022
Ceased 21 Jul 2025

Mr Mark David Tatam

Ceased
Heyworth Business Park, PeasmarshGU3 1AF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022
Ceased 01 Dec 2022

Robert Allan Russel Spencer

Ceased
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022
Ceased 01 Jun 2022

Mr Martin James Overington

Ceased
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 August 2025
MAMA
Resolution
12 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
13 June 2022
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
13 June 2022
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
16 May 2022
NEWINCIncorporation