Background WavePink WaveYellow Wave

STONEBRIDGE CAPITAL GROUP LIMITED (14229149)

STONEBRIDGE CAPITAL GROUP LIMITED (14229149) is an active UK company. incorporated on 12 July 2022. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STONEBRIDGE CAPITAL GROUP LIMITED has been registered for 3 years. Current directors include LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv.

Company Number
14229149
Status
active
Type
ltd
Incorporated
12 July 2022
Age
3 years
Address
The Oval, Leicester, LE1 7EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE CAPITAL GROUP LIMITED

STONEBRIDGE CAPITAL GROUP LIMITED is an active company incorporated on 12 July 2022 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STONEBRIDGE CAPITAL GROUP LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14229149

LTD Company

Age

3 Years

Incorporated 12 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

44 Purley Road Leicester LE4 6PA England
From: 12 July 2022To: 12 February 2024
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

LUCASMANI, Jesudoss

Active
57 New Walk, LeicesterLE1 7EA
Born May 1981
Director
Appointed 03 Jul 2024

PERUGU, Sreenath Reddy

Active
57 New Walk, LeicesterLE1 7EA
Born June 1975
Director
Appointed 03 Jul 2024

THAKRAR, Ryanshiv

Active
57 New Walk, LeicesterLE1 7EA
Born December 1996
Director
Appointed 12 Jul 2022

Persons with significant control

3

Mr Sreenath Reddy Perugu

Active
57 New Walk, LeicesterLE1 7EA
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2024

Mr Jesudoss Lucasmani

Active
57 New Walk, LeicesterLE1 7EA
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2024

Mr Ryanshiv Thakrar

Active
57 New Walk, LeicesterLE1 7EA
Born December 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 July 2022
NEWINCIncorporation