Background WavePink WaveYellow Wave

STELLA MARIS MIDCO 1 LIMITED (16429488)

STELLA MARIS MIDCO 1 LIMITED (16429488) is an active UK company. incorporated on 6 May 2025. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STELLA MARIS MIDCO 1 LIMITED has been registered for 0 years. Current directors include CLEGG, David Luke, SIDAT, Ebrahim Adam.

Company Number
16429488
Status
active
Type
ltd
Incorporated
6 May 2025
Age
0 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLEGG, David Luke, SIDAT, Ebrahim Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLA MARIS MIDCO 1 LIMITED

STELLA MARIS MIDCO 1 LIMITED is an active company incorporated on 6 May 2025 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STELLA MARIS MIDCO 1 LIMITED was registered 0 years ago.(SIC: 99999)

Status

active

Active since N/A years ago

Company No

16429488

LTD Company

Age

N/A Years

Incorporated 6 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 6 February 2027
Period: 6 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to N/A

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

1 Hardman Street Spinningfields Manchester M3 3HF England
From: 1 July 2025To: 13 August 2025
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 30 May 2025To: 1 July 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 6 May 2025To: 30 May 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLEGG, David Luke

Active
Spinningfields, ManchesterM3 3HF
Born May 1980
Director
Appointed 09 Jun 2025

SIDAT, Ebrahim Adam

Active
Spinningfields, ManchesterM3 3HF
Born May 1984
Director
Appointed 09 Jun 2025

MANTLE, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 May 2025
Resigned 09 Jun 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 May 2025
Resigned 30 May 2025

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 06 May 2025
Resigned 30 May 2025

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 30 May 2025
Resigned 09 Jun 2025

STRACHAN, Hugo Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1990
Director
Appointed 30 May 2025
Resigned 09 Jun 2025

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Incorporation Company
6 May 2025
NEWINCIncorporation