Background WavePink WaveYellow Wave

GROSVENOR STIRLING LIMITED (15594380)

GROSVENOR STIRLING LIMITED (15594380) is an active UK company. incorporated on 26 March 2024. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GROSVENOR STIRLING LIMITED has been registered for 2 years. Current directors include FERRARO, Paolo Stefano Roderick.

Company Number
15594380
Status
active
Type
ltd
Incorporated
26 March 2024
Age
2 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FERRARO, Paolo Stefano Roderick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR STIRLING LIMITED

GROSVENOR STIRLING LIMITED is an active company incorporated on 26 March 2024 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GROSVENOR STIRLING LIMITED was registered 2 years ago.(SIC: 62020)

Status

active

Active since 2 years ago

Company No

15594380

LTD Company

Age

2 Years

Incorporated 26 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 26 March 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

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

, 2 Setterfield House Earlsfield Road, Hythe, CT21 5PD, England
From: 6 February 2026To: 6 February 2026
, 9 Princes Square, Harrogate, HG1 1nd, England
From: 26 March 2024To: 6 February 2026
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Jun 25
New Owner
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FERRARO, Paolo Stefano Roderick

Active
Princes Square, HarrogateHG1 1ND
Born December 1990
Director
Appointed 26 Mar 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 26 Mar 2024
Resigned 24 Mar 2025

LUDOVIC JANSZ, Evan Baxter

Resigned
Princes Square, HarrogateHG1 1ND
Born April 1977
Director
Appointed 14 Aug 2025
Resigned 29 Aug 2025

LUDOVIC-JANSZ, Evan Baxter

Resigned
Princes Square, HarrogateHG1 1ND
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 14 Aug 2025

SUGGETT, Kirstie Elaine

Resigned
Setterfield Close, HytheCT21 5PD
Born October 1977
Director
Appointed 06 Feb 2026
Resigned 06 Feb 2026

Persons with significant control

4

0 Active
4 Ceased

Miss Kirstie Elaine Suggett

Ceased
2 Setterfield House, HytheCT21 5PD
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2026
Ceased 06 Feb 2026

Mr Evan Baxter Ludovic-Jansz

Ceased
Princes Square, HarrogateHG1 1ND
Born April 1977

Nature of Control

Significant influence or control
Notified 31 Jul 2025
Ceased 14 Aug 2025

Mr Paolo Ferraro

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 May 2025
Ceased 06 Feb 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Incorporation Company
26 March 2024
NEWINCIncorporation