STILO INTERNATIONAL LIMITED
Overview
| Company Name | STILO INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03893693 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STILO INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| STILO INTERNATIONAL PLC | Apr 13, 2000 | Apr 13, 2000 |
| STILO HOLDINGS LIMITED | Mar 27, 2000 | Mar 27, 2000 |
| REDIARCTIC LIMITED | Dec 14, 1999 | Dec 14, 1999 |
What are the latest accounts for STILO INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for STILO INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 14, 2023 |
| Next Confirmation Statement Due | Dec 28, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2022 |
| Overdue | Yes |
What are the latest filings for STILO INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 17, 2025 | 11 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 17, 2024 | 10 pages | LIQ03 | ||||||||||||||
Termination of appointment of One Advisory Limited as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Leslie Burnham as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David William Ashman as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Bryan Tipper as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Sub-division of shares on Dec 21, 2020 | 4 pages | SH02 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Dec 21, 2020 | 4 pages | SH02 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 21, 2020
| 4 pages | SH06 | ||||||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Sub-division of shares on Dec 21, 2020 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 02, 2020
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2020
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of STILO INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALSEPT, Richard James | Secretary | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | 154970520001 | |||||||||||
| ALSEPT, Richard James | Secretary | 20 Greenwich Road CF5 1EU Cardiff | British | 95580680001 | ||||||||||
| COOK, Arthur John | Secretary | 7 New Cottages Frog Lane SN15 5JA Great Somerford Wiltshire | British | 66122680005 | ||||||||||
| EDWARDS, Vanessa | Secretary | Hatherall Close Stratton St. Margaret SN3 4LQ Swindon 8 Wiltshire | British | 131013460001 | ||||||||||
| HEALEY, Stephen Charles | Secretary | 17 Hydrangea Close Cyncoed CF2 7HT Cardiff South Glamorgan | British | 44854130001 | ||||||||||
| JENKINS, Russell John | Secretary | 178 Cardiff Road Llandaff CF5 2AD Cardiff | British | 59003090002 | ||||||||||
| MOORE, Christine Jean | Secretary | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | British | 49845350001 | ||||||||||
| NANOVICH, Mark Anthony | Secretary | 25 The Mill House Ferry Street Redcliffe Backs BS1 6HH Bristol | Australian | 73210110002 | ||||||||||
| O'DONOGHUE, Liam | Secretary | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | 213965410001 | |||||||||||
| BERITH (SECRETARIES) LIMITED | Secretary | Haywood House Dumfries Place CF10 3GA Cardiff | 64289690001 | |||||||||||
| ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
| ALSEPT, Richard James | Director | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | England | United Kingdom | 95580680002 | |||||||||
| ALSEPT, Richard James | Director | 20 Greenwich Road CF5 1EU Cardiff | Great Britain | British | 95580680001 | |||||||||
| ASHMAN, David William | Director | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | United Kingdom | British | 98888960002 | |||||||||
| BURNHAM, Leslie | Director | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | United Kingdom | British | 25287820005 | |||||||||
| BUSWELL, Stephen John | Director | Southern Wood 49 South Road BS23 2LX Weston Super Mare | United Kingdom | British | 44854160003 | |||||||||
| HEALEY, Stephen Charles | Director | 17 Hydrangea Close Cyncoed CF2 7HT Cardiff South Glamorgan | British | 44854130001 | ||||||||||
| MOORE, Christine Jean | Director | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | England | British | 49845350001 | |||||||||
| NANOVICH, Mark Anthony | Director | 25 The Mill House Ferry Street Redcliffe Backs BS1 6HH Bristol | Australian | 73210110002 | ||||||||||
| O'DONOGHUE, Liam | Director | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | England | Irish | 174865290006 | |||||||||
| PIKE, Edward Roy, Professor | Director | 8 Bredon Grove WR14 3JR Malvern Worcestershire | British | 71552750002 | ||||||||||
| PIKE, Martin | Director | 23 Clevedon Road BS48 1NQ Flax Bourton | United Kingdom | British | 101177820001 | |||||||||
| THOMAS, David Andrew | Director | 4 Firwood Crescent Ottawa Ontario K2b 6k3 Canada | Canadian | 79825170001 | ||||||||||
| TIPPER, Bryan | Director | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | Canada | Canadian | 268631760001 | |||||||||
| WELCK, Barry Harvey | Director | Regus House Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Wiltshire | United Kingdom | British | 37073540003 | |||||||||
| BERITH (NOMINEES) LIMITED | Director | Haywood House Dumfries Place CF10 3GA Cardiff | 64289680001 |
What are the latest statements on persons with significant control for STILO INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does STILO INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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