Background WavePink WaveYellow Wave

I70 ORWELL LIMITED (SC848567)

I70 ORWELL LIMITED (SC848567) is an active UK company. incorporated on 14 May 2025. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I70 ORWELL LIMITED has been registered for 0 years. Current directors include STEVENSON, Paul Andrew, STEVENSON, Timothy Stewart, WOOD, Andrew Constable Murray.

Company Number
SC848567
Status
active
Type
ltd
Incorporated
14 May 2025
Age
0 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEVENSON, Paul Andrew, STEVENSON, Timothy Stewart, WOOD, Andrew Constable Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I70 ORWELL LIMITED

I70 ORWELL LIMITED is an active company incorporated on 14 May 2025 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I70 ORWELL LIMITED was registered 0 years ago.(SIC: 82990)

Status

active

Active since N/A years ago

Company No

SC848567

LTD Company

Age

N/A Years

Incorporated 14 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 14 February 2027
Period: 14 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

SLLP 442 LIMITED
From: 14 May 2025To: 10 November 2025
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 14 May 2025

STEVENSON, Paul Andrew

Active
Walker Street, EdinburghEH3 7LP
Born April 1980
Director
Appointed 03 Dec 2025

STEVENSON, Timothy Stewart

Active
29 Albyn Place, AberdeenAB10 1YL
Born May 1977
Director
Appointed 03 Dec 2025

WOOD, Andrew Constable Murray

Active
Albyn Place, AberdeenAB10 1YL
Born May 1987
Director
Appointed 03 Dec 2025

ARMSTRONG, Callum Charles

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1989
Director
Appointed 14 May 2025
Resigned 03 Dec 2025

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 14 May 2025
Resigned 03 Dec 2025

Persons with significant control

7

3 Active
4 Ceased
29 Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2026
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2026
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2026

Mr Paul Andrew Stevenson

Ceased
Walker Street, EdinburghEH3 7LP
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Ceased 07 Feb 2026

Mr Timothy Stewart Stevenson

Ceased
29 Albyn Place, AberdeenAB10 1YL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Ceased 07 Feb 2026

Mr Andrew Constable Murray Wood

Ceased
Albyn Place, AberdeenAB10 1YL
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Ceased 07 Feb 2026
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2025
NEWINCIncorporation