Background WavePink WaveYellow Wave

STURT LENDCO LTD (16907778)

STURT LENDCO LTD (16907778) is an active UK company. incorporated on 12 December 2025. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STURT LENDCO LTD has been registered for 0 years. Current directors include ANTOLOVICH, Alexander Leon, BOYE-MOLLER, Baptiste, COLE, Joshua David.

Company Number
16907778
Status
active
Type
ltd
Incorporated
12 December 2025
Age
0 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANTOLOVICH, Alexander Leon, BOYE-MOLLER, Baptiste, COLE, Joshua David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STURT LENDCO LTD

STURT LENDCO LTD is an active company incorporated on 12 December 2025 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STURT LENDCO LTD was registered 0 years ago.(SIC: 99999)

Status

active

Active since N/A years ago

Company No

16907778

LTD Company

Age

N/A Years

Incorporated 12 December 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 5m left

Last Filed

Made up to N/A
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 12 September 2027
Period: 12 December 2025 - 31 March 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 12 December 2025To: 19 December 2025
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Funding Round
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 19 Dec 2025

ANTOLOVICH, Alexander Leon

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1979
Director
Appointed 19 Dec 2025

BOYE-MOLLER, Baptiste

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1983
Director
Appointed 19 Dec 2025

COLE, Joshua David

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1992
Director
Appointed 19 Dec 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Dec 2025
Resigned 19 Dec 2025

AHMAD, Rabia

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1980
Director
Appointed 12 Dec 2025
Resigned 19 Dec 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 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Memorandum Articles
2 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2025
NEWINCIncorporation