Background WavePink WaveYellow Wave

W H STEPHENS LIMITED (NI627859)

W H STEPHENS LIMITED (NI627859) is an active UK company. incorporated on 18 November 2014. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. W H STEPHENS LIMITED has been registered for 11 years. Current directors include ANGUS, Philip James, BELL, Alexander Robert, BENNETT, Steven John and 2 others.

Company Number
NI627859
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Unit 4a Locksley Business Park, Belfast, BT6 9UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANGUS, Philip James, BELL, Alexander Robert, BENNETT, Steven John, GLOVER, Adam Andrew, MCCOTTER, Denis Liam
SIC Codes
70229, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W H STEPHENS LIMITED

W H STEPHENS LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. W H STEPHENS LIMITED was registered 11 years ago.(SIC: 70229, 74902)

Status

active

Active since 11 years ago

Company No

NI627859

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Unit 4a Locksley Business Park 39 Montgomery Road Belfast, BT6 9UP,

Previous Addresses

Stephens House 63 Malone Road Belfast BT9 6SA Northern Ireland
From: 18 November 2014To: 17 December 2015
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 20
Director Left
Mar 21
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Joined
Apr 23
Funding Round
Jan 24
Share Issue
Feb 26
Funding Round
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Funding Round
Feb 26
6
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCCOTTER, Denis

Active
Locksley Business Park, BelfastBT6 9UP
Secretary
Appointed 18 Nov 2019

ANGUS, Philip James

Active
South Crescent, LondonWC1E 7BD
Born March 1971
Director
Appointed 29 Jan 2026

BELL, Alexander Robert

Active
Locksley Business Park, BelfastBT6 9UP
Born August 1984
Director
Appointed 18 Nov 2019

BENNETT, Steven John

Active
South Crescent, LondonWC1E 7BD
Born March 1969
Director
Appointed 29 Jan 2026

GLOVER, Adam Andrew

Active
South Crescent, LondonWC1E 7BD
Born March 1968
Director
Appointed 29 Jan 2026

MCCOTTER, Denis Liam

Active
Locksley Business Park, BelfastBT6 9UP
Born February 1972
Director
Appointed 18 Nov 2014

WALLACE, William

Resigned
Locksley Business Park, BelfastBT6 9UP
Secretary
Appointed 18 Nov 2014
Resigned 18 Nov 2019

ANDERSON, Raymond

Resigned
Locksley Business Park, BelfastBT6 9UP
Born January 1969
Director
Appointed 18 Nov 2014
Resigned 29 Jan 2026

BECKETT, David

Resigned
Locksley Business Park, BelfastBT6 9UP
Born September 1964
Director
Appointed 18 Nov 2019
Resigned 29 Jan 2026

KERR, Graeme

Resigned
Locksley Business Park, BelfastBT6 9UP
Born April 1968
Director
Appointed 18 Nov 2014
Resigned 29 Jan 2026

LEEDING, John Stuart

Resigned
Locksley Business Park, BelfastBT6 9UP
Born May 1959
Director
Appointed 18 Nov 2019
Resigned 29 Jan 2026

MURRAY, Michael John

Resigned
Locksley Business Park, BelfastBT6 9UP
Born January 1983
Director
Appointed 01 Jan 2023
Resigned 29 Jan 2026

SCULLION, Michael Joseph

Resigned
Locksley Business Park, BelfastBT6 9UP
Born February 1956
Director
Appointed 18 Nov 2014
Resigned 18 Nov 2019

WALLACE, William

Resigned
Locksley Business Park, BelfastBT6 9UP
Born February 1957
Director
Appointed 18 Nov 2014
Resigned 01 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
South Crescent, LondonWC1E 7BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jan 2026

Mr Michael Joseph Scullion

Ceased
Locksley Business Park, BelfastBT6 9UP
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2026
PSC09Update to PSC Statements
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Memorandum Articles
13 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Capital Alter Shares Subdivision
4 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Resolution
10 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 November 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Incorporation Company
18 November 2014
NEWINCIncorporation