Background WavePink WaveYellow Wave

STONEBUILD CAPITAL LLP (OC427814)

STONEBUILD CAPITAL LLP (OC427814) is an active UK company. incorporated on 25 June 2019. with registered office in London. STONEBUILD CAPITAL LLP has been registered for 6 years.

Company Number
OC427814
Status
active
Type
llp
Incorporated
25 June 2019
Age
6 years
Address
114 Colindale Avenue, London, NW9 5GX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBUILD CAPITAL LLP

STONEBUILD CAPITAL LLP is an active company incorporated on 25 June 2019 with the registered office located in London. STONEBUILD CAPITAL LLP was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

OC427814

LLP Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

114 Colindale Avenue Colindale London, NW9 5GX,

Timeline

No significant events found

Capital Table
People

Officers

3

AMIN, Anju Vatsal, Mrs.

Active
Colindale Avenue, LondonNW9 5GX
Born October 1961
Llp designated member
Appointed 25 Jun 2019

AMIN, Riken Rishi Vatsal

Active
Colindale Avenue, LondonNW9 5GX
Born March 1992
Llp designated member
Appointed 25 Jun 2019

AMIN, Vatsal Babubhai

Active
Colindale Avenue, LondonNW9 5GX
Born April 1957
Llp designated member
Appointed 25 Jun 2019

Persons with significant control

3

Mrs. Anju Vatsal Amin

Active
South CroydonCR2 0LE
Born October 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Jun 2019

Mr. Riken Rishi Vatsal Amin

Active
South CroydonCR2 0LE
Born March 1992

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Jun 2019

Mr Vatsal Babubhai Amin

Active
South CroydonCR2 0LE
Born April 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
16 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 July 2024
LLCS01LLCS01
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 December 2023
LLAA01LLAA01
Confirmation Statement With No Updates
24 August 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
LLCS01LLCS01
Gazette Filings Brought Up To Date
17 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
21 April 2021
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2021
LLCH01LLCH01
Confirmation Statement With No Updates
27 January 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 December 2020
LLAD01LLAD01
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 October 2019
LLMR01LLMR01
Incorporation Limited Liability Partnership
25 June 2019
LLIN01LLIN01