Background WavePink WaveYellow Wave

STELARIS GROUP LIMITED (14773200)

STELARIS GROUP LIMITED (14773200) is an active UK company. incorporated on 31 March 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STELARIS GROUP LIMITED has been registered for 2 years. Current directors include MINIFIE, Andrew Stephen, TIMMS, Christopher Luke, TINKLER, Nathan James.

Company Number
14773200
Status
active
Type
ltd
Incorporated
31 March 2023
Age
2 years
Address
111 Charterhouse Street Farringdon, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MINIFIE, Andrew Stephen, TIMMS, Christopher Luke, TINKLER, Nathan James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELARIS GROUP LIMITED

STELARIS GROUP LIMITED is an active company incorporated on 31 March 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STELARIS GROUP LIMITED was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

14773200

LTD Company

Age

2 Years

Incorporated 31 March 2023

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 21 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

111 Charterhouse Street Farringdon London, EC1M 6AW,

Previous Addresses

, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
From: 31 March 2023To: 13 July 2023
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jun 23
Funding Round
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Capital Update
Jul 23
Capital Update
Jul 23
Owner Exit
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Joined
Jan 25
Loan Secured
Apr 25
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

MINIFIE, Andrew Stephen

Active
Farringdon, LondonEC1M 6AW
Born May 1959
Director
Appointed 01 Jan 2025

TIMMS, Christopher Luke

Active
Farringdon, LondonEC1M 6AW
Born March 1981
Director
Appointed 31 Mar 2023

TINKLER, Nathan James

Active
Farringdon, LondonEC1M 6AW
Born December 1980
Director
Appointed 21 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Nathan James Tinkler

Active
Farringdon, LondonEC1M 6AW
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2024
Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2023
Ceased 29 Aug 2024

Mr Christopher Luke Timms

Active
Farringdon, LondonEC1M 6AW
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 October 2024
MAMA
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 July 2023
SH10Notice of Particulars of Variation
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 July 2023
MAMA
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 July 2023
SH19Statement of Capital
Legacy
12 July 2023
SH20SH20
Legacy
12 July 2023
CAP-SSCAP-SS
Resolution
12 July 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 July 2023
SH19Statement of Capital
Legacy
12 July 2023
CAP-SSCAP-SS
Legacy
12 July 2023
SH20SH20
Resolution
12 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Incorporation Company
31 March 2023
NEWINCIncorporation