ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stellar Wines And Spirits Limited

Stellar Wines And Spirits Limited is an active company incorporated on 28 February 2020 with the registered office located in Reading, Berkshire. Stellar Wines And Spirits Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12489515
Private limited company
Age
5 years
Incorporated 28 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 September 2025 (3 months ago)
Next confirmation dated 27 September 2026
Due by 11 October 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Contact
Address
Unit 2 Zephyr House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8JN
England
Address changed on 1 Nov 2025 (1 month ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1953
Mr Stephen James Ball
PSC • British • Lives in Guernsey • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Worthington Wine And Spirits UK Limited
Anthony Francis Phillips is a mutual person.
Active
Alcotec Limited
Anthony Francis Phillips is a mutual person.
Active
Mag Ingredients Limited
Anthony Francis Phillips is a mutual person.
Active
Schoeman UK Limited
Anthony Francis Phillips is a mutual person.
Active
Nexearth UK Limited
Anthony Francis Phillips is a mutual person.
Active
FTTH Telecoms And Construction Limited
Anthony Francis Phillips is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£4.67K
Decreased by £4.46K (-49%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£112.96K
Decreased by £1.95K (-2%)
Total Liabilities
-£134.58K
Increased by £3.6K (+3%)
Net Assets
-£21.62K
Decreased by £5.55K (+35%)
Debt Ratio (%)
119%
Increased by 5.15% (+5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Nov 2025
Confirmation Submitted
1 Month Ago on 1 Nov 2025
Registered Address Changed
1 Month Ago on 1 Nov 2025
Mr Stephen James Ball (PSC) Details Changed
3 Months Ago on 27 Sep 2025
Mr Anthony Francis Phillips Details Changed
8 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 4 Nov 2024
Mr Anthony Francis Phillips Details Changed
1 Year 5 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 16 Jul 2024
Mr Stephen James Ball (PSC) Details Changed
1 Year 5 Months Ago on 16 Jul 2024
Get Credit Report
Discover Stellar Wines And Spirits Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Confirmation statement made on 27 September 2025 with no updates
Submitted on 1 Nov 2025
Change of details for Mr Stephen James Ball as a person with significant control on 27 September 2025
Submitted on 1 Nov 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to Unit 2 Zephyr House Calleva Park Aldermaston Reading Berkshire RG7 8JN on 1 November 2025
Submitted on 1 Nov 2025
Director's details changed for Mr Anthony Francis Phillips on 1 May 2025
Submitted on 31 Jul 2025
Confirmation statement made on 27 September 2024 with no updates
Submitted on 13 Nov 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
Submitted on 16 Jul 2024
Change of details for Mr Stephen James Ball as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year