Still On The Hill Limited OXFORD


Founded in 2015, Still On The Hill, classified under reg no. 09804220 is an active company. Currently registered at 8 King Edward Street OX1 4HL, Oxford the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Alexandra K., John L. and David S. and others. In addition one secretary - John W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tagore R. who worked with the the firm until 3 November 2022.

Still On The Hill Limited Address / Contact

Office Address 8 King Edward Street
Town Oxford
Post code OX1 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09804220
Date of Incorporation Thu, 1st Oct 2015
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Alexandra K.

Position: Director

Appointed: 05 April 2023

John W.

Position: Secretary

Appointed: 08 February 2023

John L.

Position: Director

Appointed: 03 November 2022

David S.

Position: Director

Appointed: 15 January 2020

Neil B.

Position: Director

Appointed: 22 January 2016

Marcin M.

Position: Director

Appointed: 21 January 2016

Robert J.

Position: Director

Appointed: 26 September 2019

Resigned: 03 November 2022

Tagore R.

Position: Secretary

Appointed: 01 February 2018

Resigned: 03 November 2022

Mark I.

Position: Director

Appointed: 01 February 2018

Resigned: 03 November 2022

Cory M.

Position: Director

Appointed: 22 January 2016

Resigned: 18 January 2021

Jeremy P.

Position: Director

Appointed: 21 January 2016

Resigned: 28 April 2022

Cory M.

Position: Director

Appointed: 01 October 2015

Resigned: 15 October 2015

Thomas N.

Position: Director

Appointed: 01 October 2015

Resigned: 03 November 2022

Tagore R.

Position: Director

Appointed: 01 October 2015

Resigned: 03 November 2022

Marcin M.

Position: Director

Appointed: 01 October 2015

Resigned: 15 October 2015

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Diageo Dv Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the PSC register is Soth Founder Company Limited that entered Oxford, England as the address. This PSC has a legal form of "a private limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights. Moving on, there is Thomas N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Diageo Dv Limited

16 Great Marlborough Street, London, W1F 7HS, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00014172
Notified on 3 November 2022
Nature of control: 25-50% voting rights
75,01-100% shares

Soth Founder Company Limited

8 King Edward Street, Oxford, OX1 4HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14399853
Notified on 2 November 2022
Nature of control: 50,01-75% voting rights

Thomas N.

Notified on 2 October 2016
Ceased on 11 December 2020
Nature of control: significiant influence or control

Tagore R.

Notified on 2 October 2016
Ceased on 11 December 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 10th April 2024: 28892.66 GBP
filed on: 8th, May 2024
Free Download (3 pages)

Company search

Advertisements