ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stmicroelectronics Limited

Stmicroelectronics Limited is an active company incorporated on 17 January 1962 with the registered office located in Marlow, Buckinghamshire. Stmicroelectronics Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00713086
Private limited company
Age
63 years
Incorporated 17 January 1962
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Marlow International
Parkway
Marlow
Buckinghamshire
SL7 1YL
Address changed on 18 Feb 2025 (8 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
01628890800
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Emea Business Controller • Italian,british • Lives in Switzerland • Born in Sep 1971
Director • Business Executive • Italian • Lives in Singapore • Born in May 1972
Stmicroelectronics NV
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics (Research & Development) Limited
Edoardo Marco Sirtori and Abogado Nominees Limited are mutual people.
Active
The Knights Of The Octagon Table Limited
Abogado Nominees Limited is a mutual person.
Active
Laing-National Limited
Abogado Nominees Limited is a mutual person.
Active
Newly Weds Foods Limited
Abogado Nominees Limited is a mutual person.
Active
Sca Music Holdings (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
00732757 Limited
Abogado Nominees Limited is a mutual person.
Active
CLSA (UK)
Abogado Nominees Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£476K
Increased by £13K (+3%)
Turnover
£5.2M
Increased by £17K (0%)
Employees
30
Increased by 1 (+3%)
Total Assets
£8.38M
Increased by £400K (+5%)
Total Liabilities
-£1.12M
Decreased by £326K (-23%)
Net Assets
£7.26M
Increased by £726K (+11%)
Debt Ratio (%)
13%
Decreased by 4.75% (-26%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 3 Oct 2025
Inspection Address Changed
8 Months Ago on 18 Feb 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Marco Longhi Details Changed
1 Year 2 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Feb 2024
Marco Longhi Appointed
1 Year 8 Months Ago on 31 Jan 2024
Iain Currie Resigned
1 Year 8 Months Ago on 31 Jan 2024
Abogado Nominees Limited Details Changed
1 Year 9 Months Ago on 10 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 10 Jan 2024
Get Credit Report
Discover Stmicroelectronics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 18 Feb 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
Submitted on 18 Feb 2025
Director's details changed for Marco Longhi on 24 July 2024
Submitted on 25 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 14 Feb 2024
Appointment of Marco Longhi as a director on 31 January 2024
Submitted on 1 Feb 2024
Termination of appointment of Iain Currie as a director on 31 January 2024
Submitted on 31 Jan 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
Submitted on 10 Jan 2024
Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY to Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 10 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year