Background WavePink WaveYellow Wave

STELARIS VENTURES LIMITED (14891553)

STELARIS VENTURES LIMITED (14891553) is an active UK company. incorporated on 24 May 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. STELARIS VENTURES LIMITED has been registered for 2 years. Current directors include JOHNSON, Andrew, STELARIS DIRECTORS LTD.

Company Number
14891553
Status
active
Type
ltd
Incorporated
24 May 2023
Age
2 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
JOHNSON, Andrew, STELARIS DIRECTORS LTD
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELARIS VENTURES LIMITED

STELARIS VENTURES LIMITED is an active company incorporated on 24 May 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. STELARIS VENTURES LIMITED was registered 2 years ago.(SIC: 64303)

Status

active

Active since 2 years ago

Company No

14891553

LTD Company

Age

2 Years

Incorporated 24 May 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 4 September 2025 (6 months ago)

Next Due

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

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 24 May 2023To: 29 November 2023
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNSON, Andrew

Active
111 Charterhouse Street, LondonEC1M 6AW
Born February 1981
Director
Appointed 13 Oct 2023

STELARIS DIRECTORS LTD

Active
Farringdon, LondonEC1M 6AW
Corporate director
Appointed 19 Dec 2023

TIMMS, Christopher Luke

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born March 1981
Director
Appointed 24 May 2023
Resigned 19 Dec 2023

TINKLER, Nathan James

Resigned
Knowlhill, Milton KeynesMK5 8FR
Born December 1980
Director
Appointed 24 May 2023
Resigned 19 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Stelaris Group Limited

Active
Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Christopher Luke Timms

Ceased
Seebeck Place, Milton KeynesMK5 8FR
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023
Ceased 29 Aug 2024

Mr Nathan James Tinkler

Ceased
Knowlhill, Milton KeynesMK5 8FR
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 December 2023
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Incorporation Company
24 May 2023
NEWINCIncorporation