Stellamar Limited

DataGardener
stellamar limited
in liquidation
Micro

Stellamar Limited

07718675Private Limited With Share Capital

Steel House, Plot 4300 Solent Business Park, Fareham, PO157FP
Incorporated

26/07/2011

Company Age

14 years

Directors

2

Employees

12

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Stellamar Limited (07718675) is a private limited with share capital incorporated on 26/07/2011 (14 years old) and registered in fareham, PO157FP. The company operates under SIC code 62090 and is classified as Micro.

Stellamar limited is a company based out of c/o fab 1 castle street, hampshire, united kingdom.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 26/07/2011
PO157FP
12 employees

Financial Overview

Total Assets

£151.9K

Liabilities

£99.9K

Net Assets

£52.0K

Cash

£6.2K

Key Metrics

12

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Capital Allotment Shares
Category:Capital
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2018
Resolution
Category:Resolution
Date:06-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Capital Allotment Shares
Category:Capital
Date:07-06-2012
Resolution
Category:Resolution
Date:07-06-2012
Incorporation Company
Category:Incorporation
Date:26-07-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date31/07/2020
Latest Accounts31/07/2019

Trading Addresses

Steel House, Plot 4300 Solent Business Park, Fareham, Hampshire Po15 7Fp, PO157FPRegistered

Contact

02381590059
www.stellamar.co.uk
Steel House, Plot 4300 Solent Business Park, Fareham, PO157FP