Background WavePink WaveYellow Wave

ST BUSINESS CENTRE LIMITED (14446451)

ST BUSINESS CENTRE LIMITED (14446451) is an active UK company. incorporated on 27 October 2022. 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.. ST BUSINESS CENTRE LIMITED has been registered for 3 years. Current directors include BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev.

Company Number
14446451
Status
active
Type
ltd
Incorporated
27 October 2022
Age
3 years
Address
45 - 47 Durham Street, London, SE11 5JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BUSINESS CENTRE LIMITED

ST BUSINESS CENTRE LIMITED is an active company incorporated on 27 October 2022 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.. ST BUSINESS CENTRE LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14446451

LTD Company

Age

3 Years

Incorporated 27 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

45 - 47 Durham Street London, SE11 5JA,

Previous Addresses

Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD England
From: 14 November 2022To: 10 February 2026
Fawley House 2 Regatta Place Marlow Road Bourne End Bucks L8 5TD United Kingdom
From: 27 October 2022To: 14 November 2022
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Thomas James

Active
2 Regatta Place, Bourne EndL8 5TD
Born January 1974
Director
Appointed 27 Oct 2022

NIKUDINSKI, Stanislav Evgeniev

Active
2 Regatta Place, Bourne EndL8 5TD
Born September 1986
Director
Appointed 27 Oct 2022

Persons with significant control

4

2 Active
2 Ceased
2 Regatta Place, Bourne EndSL8 5TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025
2 Regatta Place, Bourne EndSL8 5TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025

Mr Thomas James Brown

Ceased
2 Regatta Place, Bourne EndL8 5TD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2022
Ceased 29 Sept 2025

Mr Stanislav Evgeniev Nikudinski

Ceased
2 Regatta Place, Bourne EndL8 5TD
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2022
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Incorporation Company
27 October 2022
NEWINCIncorporation