Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Still On The Hill Limited
Still On The Hill Limited is an active company incorporated on 1 October 2015 with the registered office located in London, Greater London. Still On The Hill Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09804220
Private limited company
Age
10 years
Incorporated
1 October 2015
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
26 June 2025
(6 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Still On The Hill Limited
Contact
Update Details
Address
12 Fouberts Place
London
W1F 7PG
England
Address changed on
23 Dec 2025
(5 days ago)
Previous address was
8 King Edward Street Oxford OX1 4HL
Companies in W1F 7PG
Telephone
Unreported
Email
Unreported
Website
Stillhillbrewery.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Tristram St John Robert Coates
Director • British • Lives in England • Born in Dec 1994
Fielden Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oxford Artisan Distillery Limited
Tristram St John Robert Coates is a mutual person.
Active
Fielden Limited
Tristram St John Robert Coates is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£3.91M
Increased by £3.9M (+55757%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 2 (-7%)
Total Assets
£9.97M
Increased by £1.08M (+12%)
Total Liabilities
-£4.95M
Decreased by £86K (-2%)
Net Assets
£5.02M
Increased by £1.17M (+30%)
Debt Ratio (%)
50%
Decreased by 7.02% (-12%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
5 Days Ago on 23 Dec 2025
Registered Address Changed
5 Days Ago on 23 Dec 2025
Soth Founder Company Limited (PSC) Resigned
6 Days Ago on 22 Dec 2025
David Bradshaw Smith Resigned
6 Days Ago on 22 Dec 2025
Fielden Limited (PSC) Appointed
6 Days Ago on 22 Dec 2025
Marcin Adam Miller Resigned
6 Days Ago on 22 Dec 2025
Mr Tristram St John Robert Coates Appointed
6 Days Ago on 22 Dec 2025
Neil Graeme Brown Resigned
6 Days Ago on 22 Dec 2025
John Damien Welsh Resigned
6 Days Ago on 22 Dec 2025
Full Accounts Submitted
2 Months Ago on 17 Oct 2025
Get Alerts
Get Credit Report
Discover Still On The Hill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Damien Welsh as a secretary on 22 December 2025
Submitted on 23 Dec 2025
Satisfaction of charge 098042200001 in full
Submitted on 23 Dec 2025
Cessation of Soth Founder Company Limited as a person with significant control on 22 December 2025
Submitted on 23 Dec 2025
Notification of Fielden Limited as a person with significant control on 22 December 2025
Submitted on 23 Dec 2025
Termination of appointment of David Bradshaw Smith as a director on 22 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Neil Graeme Brown as a director on 22 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Marcin Adam Miller as a director on 22 December 2025
Submitted on 23 Dec 2025
Registered office address changed from 8 King Edward Street Oxford OX1 4HL to 12 Fouberts Place London W1F 7PG on 23 December 2025
Submitted on 23 Dec 2025
Appointment of Mr Tristram St John Robert Coates as a director on 22 December 2025
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs