ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Structuretone Limited

Structuretone Limited is an active company incorporated on 1 December 2000 with the registered office located in London, City of London. Structuretone Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04120483
Private limited company
Age
24 years
Incorporated 1 December 2000
Size
Unreported
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 months 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 (1 year remaining)
Contact
Address
80 Cannon Street
Sixth Floor
London
EC4N 6HL
England
Address changed on 23 Oct 2023 (1 year 10 months ago)
Previous address was 80 Cannon Street London EC4N 6HL England
Telephone
02072047000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1960
Director • Senior Vice President • American • Lives in United States • Born in Mar 1967
Director • Group Finance Director • Irish • Lives in England • Born in Nov 1965
Director • Commercial Director • British • Lives in England • Born in Jan 1967
Director • Commercial Director • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Structuretone International Limited
Mr Michael Patrick Neary and Caroline Patricia Williams are mutual people.
Active
Lean Holdings Limited
Caroline Patricia Williams is a mutual person.
Active
Cfolean Limited
Caroline Patricia Williams is a mutual person.
Active
Sitnas Ltd
Mr Lee Nicholas Aldridge is a mutual person.
Active
Bwlon Experience Limited
Caroline Patricia Williams is a mutual person.
Dissolved
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
£18.87M
Increased by £6.27M (+50%)
Turnover
£174.99M
Increased by £41.04M (+31%)
Employees
133
Increased by 35 (+36%)
Total Assets
£50.47M
Increased by £6.74M (+15%)
Total Liabilities
-£43.69M
Increased by £1.9M (+5%)
Net Assets
£6.78M
Increased by £4.83M (+248%)
Debt Ratio (%)
87%
Decreased by 8.98% (-9%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 16 May 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Director Brian Lynch Details Changed
6 Months Ago on 8 Mar 2025
Kirpa Patel Details Changed
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Mr Lee Nicholas Aldridge Appointed
1 Year 6 Months Ago on 12 Feb 2024
Structuretone International Limited (PSC) Details Changed
1 Year 10 Months Ago on 23 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 23 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 20 Oct 2023
Get Credit Report
Discover Structuretone 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 16 May 2025
Director's details changed for Director Brian Lynch on 8 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 20 Mar 2025
Change of details for Structuretone International Limited as a person with significant control on 23 October 2023
Submitted on 19 Mar 2025
Secretary's details changed for Kirpa Patel on 27 February 2025
Submitted on 19 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 8 May 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 18 Mar 2024
Appointment of Mr Lee Nicholas Aldridge as a director on 12 February 2024
Submitted on 12 Feb 2024
Registered office address changed from 80 Cannon Street London EC4N 6HL England to 80 Cannon Street Sixth Floor London EC4N 6HL on 23 October 2023
Submitted on 23 Oct 2023
Registered office address changed from First Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to 80 Cannon Street London EC4N 6HL on 20 October 2023
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year