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
Stonewood Ventures Limited
Stonewood Ventures Limited is a liquidation company incorporated on 3 February 2016 with the registered office located in London, Greater London. Stonewood Ventures Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 months ago
Company No
09985159
Private limited company
Age
9 years
Incorporated
3 February 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
638 days
Dated
2 February 2023
(2 years 9 months ago)
Next confirmation dated
2 February 2024
Was due on
16 February 2024
(1 year 9 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
716 days
For period
1 Mar
⟶
28 Feb 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2023
Was due on
30 November 2023
(1 year 11 months ago)
Learn more about Stonewood Ventures Limited
Contact
Update Details
Address
HUDSON WEIR LIMITED
58 Leman Street
London
E1 8EU
Address changed on
24 Apr 2025
(6 months ago)
Previous address was
124 City Road London EC1V 2NX England
Companies in E1 8EU
Telephone
02071013177
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Navjot Singh Sidhu
Director • British • Lives in England • Born in Dec 1987
Mr Navjot Singh Sidhu
PSC • British • Lives in England • Born in Dec 1987
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£84.78K
Increased by £967 (+1%)
Employees
Unreported
Same as previous period
Total Assets
£5.44K
Decreased by £715 (-12%)
Total Liabilities
£0
Same as previous period
Net Assets
£5.44K
Decreased by £715 (-12%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
6 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 9 Feb 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years Ago on 18 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 6 Months Ago on 30 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Apr 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 25 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 1 Feb 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 31 Jan 2023
Get Alerts
Get Credit Report
Discover Stonewood Ventures 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
Resignation of a liquidator
Submitted on 7 Nov 2025
Resolutions
Submitted on 1 May 2025
Statement of affairs
Submitted on 1 May 2025
Appointment of a voluntary liquidator
Submitted on 1 May 2025
Registered office address changed from 124 City Road London EC1V 2NX England to 58 Leman Street London E1 8EU on 24 April 2025
Submitted on 24 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Registered office address changed from 16 16 Northfield Park Hayes UB3 4NU United Kingdom to 124 City Road London EC1V 2NX on 18 October 2023
Submitted on 18 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2023
Confirmation statement made on 2 February 2023 with no updates
Submitted on 28 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs