STRIPE & STARE LIMITED
STRIPE & STARE LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN United Kingdom
Full company profile for STRIPE & STARE LIMITED (10928406), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 23 Aug 2017. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£621.13k
Net Assets
£1.41M
Total Liabilities
£2.10M
Turnover
N/A
Employees
40
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jan 2022 | Series A |
| Investor 3 | Jan 2022 | Series A |
| Investor 4 | Jan 2022 | Series A |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicola Clare Piercy | Secretary | Unknown | Unknown | 23 Aug 2017 | Active |
| Nicola Clare Piercy | Director | British | England | 23 Aug 2017 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Katie Lopes
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Nicola Clare Piercy
Ceased 1 Mar 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Incorporation | Memorandum Articles | |
| 20 Dec 2025 | Resolution | Resolutions | |
| 4 Sept 2025 | Confirmation Statement | Confirmation statement made on 22 Aug 2025 with updates | |
| 18 Aug 2025 | Officers | Termination of Robin Paul Howard as director on 18 Aug 2025 | |
| 13 Aug 2025 | Capital | Allotment of shares (GBP 198.314892) on 11 Aug 2025 |
Memorandum Articles
Resolutions
Confirmation statement made on 22 Aug 2025 with updates
Termination of Robin Paul Howard as director on 18 Aug 2025
Allotment of shares (GBP 198.314892) on 11 Aug 2025
Recent Activity
Latest Activity
Memorandum Articles
3 months ago on 9 Jan 2026
Resolutions
4 months ago on 20 Dec 2025
Confirmation statement made on 22 Aug 2025 with updates
8 months ago on 4 Sept 2025
Termination of Robin Paul Howard as director on 18 Aug 2025
8 months ago on 18 Aug 2025
Allotment of shares (GBP 198.314892) on 11 Aug 2025
8 months ago on 13 Aug 2025
