STILO INTERNATIONAL LIMITED

STILO INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTILO INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03893693
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STILO INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STILO INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O James Cowper Kreston The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of STILO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STILO INTERNATIONAL PLCApr 13, 2000Apr 13, 2000
    STILO HOLDINGS LIMITEDMar 27, 2000Mar 27, 2000
    REDIARCTIC LIMITEDDec 14, 1999Dec 14, 1999

    What are the latest accounts for STILO INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for STILO INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 14, 2023
    Next Confirmation Statement DueDec 28, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2022
    OverdueYes

    What are the latest filings for STILO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 17, 2025

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 17, 2024

    10 pagesLIQ03

    Termination of appointment of One Advisory Limited as a secretary on Sep 29, 2023

    1 pagesTM02

    Termination of appointment of Leslie Burnham as a director on Aug 16, 2023

    1 pagesTM01

    Termination of appointment of David William Ashman as a director on Aug 16, 2023

    1 pagesTM01

    Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Aug 01, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2023

    LRESSP
    liquidation

    Special resolution to wind up on Jul 18, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital following an allotment of shares on Jun 26, 2023

    • Capital: GBP 1,045,200
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2023

    • Capital: GBP 989,200
    3 pagesSH01

    Termination of appointment of Bryan Tipper as a director on Feb 15, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Sub-division of shares on Dec 21, 2020

    4 pagesSH02

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 10, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Sub-division of shares on Dec 21, 2020

    4 pagesSH02

    Cancellation of shares. Statement of capital on Dec 21, 2020

    • Capital: GBP 964,200
    4 pagesSH06

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Sub-division of shares on Dec 21, 2020

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation; authorised to purchase fractional entitlements; subdivision 18/12/2020
    RES13

    Second filing of a statement of capital following an allotment of shares on Dec 02, 2020

    • Capital: GBP 981,600
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 02, 2020

    • Capital: GBP 981,544.01
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 18, 2020Clarification A second filed SH01 was registered on 18/12/2020

    Who are the officers of STILO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALSEPT, Richard James
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Secretary
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    154970520001
    ALSEPT, Richard James
    20 Greenwich Road
    CF5 1EU Cardiff
    Secretary
    20 Greenwich Road
    CF5 1EU Cardiff
    British95580680001
    COOK, Arthur John
    7 New Cottages Frog Lane
    SN15 5JA Great Somerford
    Wiltshire
    Secretary
    7 New Cottages Frog Lane
    SN15 5JA Great Somerford
    Wiltshire
    British66122680005
    EDWARDS, Vanessa
    Hatherall Close
    Stratton St. Margaret
    SN3 4LQ Swindon
    8
    Wiltshire
    Secretary
    Hatherall Close
    Stratton St. Margaret
    SN3 4LQ Swindon
    8
    Wiltshire
    British131013460001
    HEALEY, Stephen Charles
    17 Hydrangea Close
    Cyncoed
    CF2 7HT Cardiff
    South Glamorgan
    Secretary
    17 Hydrangea Close
    Cyncoed
    CF2 7HT Cardiff
    South Glamorgan
    British44854130001
    JENKINS, Russell John
    178 Cardiff Road
    Llandaff
    CF5 2AD Cardiff
    Secretary
    178 Cardiff Road
    Llandaff
    CF5 2AD Cardiff
    British59003090002
    MOORE, Christine Jean
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Secretary
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    British49845350001
    NANOVICH, Mark Anthony
    25 The Mill House
    Ferry Street Redcliffe Backs
    BS1 6HH Bristol
    Secretary
    25 The Mill House
    Ferry Street Redcliffe Backs
    BS1 6HH Bristol
    Australian73210110002
    O'DONOGHUE, Liam
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Secretary
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    213965410001
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289690001
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    ALSEPT, Richard James
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Director
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    EnglandUnited Kingdom95580680002
    ALSEPT, Richard James
    20 Greenwich Road
    CF5 1EU Cardiff
    Director
    20 Greenwich Road
    CF5 1EU Cardiff
    Great BritainBritish95580680001
    ASHMAN, David William
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Director
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    United KingdomBritish98888960002
    BURNHAM, Leslie
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Director
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    United KingdomBritish25287820005
    BUSWELL, Stephen John
    Southern Wood
    49 South Road
    BS23 2LX Weston Super Mare
    Director
    Southern Wood
    49 South Road
    BS23 2LX Weston Super Mare
    United KingdomBritish44854160003
    HEALEY, Stephen Charles
    17 Hydrangea Close
    Cyncoed
    CF2 7HT Cardiff
    South Glamorgan
    Director
    17 Hydrangea Close
    Cyncoed
    CF2 7HT Cardiff
    South Glamorgan
    British44854130001
    MOORE, Christine Jean
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Director
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    EnglandBritish49845350001
    NANOVICH, Mark Anthony
    25 The Mill House
    Ferry Street Redcliffe Backs
    BS1 6HH Bristol
    Director
    25 The Mill House
    Ferry Street Redcliffe Backs
    BS1 6HH Bristol
    Australian73210110002
    O'DONOGHUE, Liam
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Director
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    EnglandIrish174865290006
    PIKE, Edward Roy, Professor
    8 Bredon Grove
    WR14 3JR Malvern
    Worcestershire
    Director
    8 Bredon Grove
    WR14 3JR Malvern
    Worcestershire
    British71552750002
    PIKE, Martin
    23 Clevedon Road
    BS48 1NQ Flax Bourton
    Director
    23 Clevedon Road
    BS48 1NQ Flax Bourton
    United KingdomBritish101177820001
    THOMAS, David Andrew
    4 Firwood Crescent
    Ottawa
    Ontario K2b 6k3
    Canada
    Director
    4 Firwood Crescent
    Ottawa
    Ontario K2b 6k3
    Canada
    Canadian79825170001
    TIPPER, Bryan
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Director
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    CanadaCanadian268631760001
    WELCK, Barry Harvey
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    Director
    Regus House Windmill Hill
    Business Park Whitehill Way
    SN5 6QR Swindon
    Wiltshire
    United KingdomBritish37073540003
    BERITH (NOMINEES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289680001

    What are the latest statements on persons with significant control for STILO INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does STILO INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jun 26, 2002
    Delivered On Jul 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 41028708 with the bank and any deposit or account of any other currency description which derives in whole or in part from such deposits or accounts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 2002Registration of a charge (395)

    Does STILO INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2023Commencement of winding up
    Jul 13, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Charles Russell
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    practitioner
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0