STICKMAN TECHNOLOGY LIMITED
Overview
Company Name | STICKMAN TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04690002 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STICKMAN TECHNOLOGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STICKMAN TECHNOLOGY LIMITED located?
Registered Office Address | C P House Otterspool Way WD25 8JJ Watford Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STICKMAN TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
TECHNOLOGY WITHIN LIMITED | Sep 28, 2018 | Sep 28, 2018 |
MANAGED ENTERPRISE SYSTEM HOSTING LIMITED | Oct 08, 2008 | Oct 08, 2008 |
BASEPOINT PROPERTIES LIMITED | Mar 07, 2003 | Mar 07, 2003 |
What are the latest accounts for STICKMAN TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STICKMAN TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for STICKMAN TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Director's details changed for Mr Mark Adam Gibbor on Jul 28, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Filer as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Dudley-Scales as a director on Nov 26, 2021 | 2 pages | AP01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AAMD | ||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Adam Martin Case on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2018 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of STICKMAN TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Eric | Secretary | Otterspool Way WD25 8JJ Watford C P House Hertfordshire | 204750690001 | |||||||
CASE, Adam Martin, Dr | Director | Otterspool Way WD25 8JJ Watford C P House Hertfordshire | England | British | Computer Consultant | 132692440002 | ||||
DUDLEY-SCALES, Claire | Director | Otterspool Way WD25 8JJ Watford C P House Hertfordshire | England | British | Chartered Accountant | 279961740001 | ||||
GIBBOR, Mark Adam | Director | Otterspool Way WD25 8JJ Watford C P House Hertfordshire | United Kingdom | British | Director | 179160510002 | ||||
WHITAKER, Martin | Director | Horns Drove SO16 8AH Rownhams 5 Southampton England | England | British | Director | 201732390001 | ||||
BOAKES, Timothy David | Secretary | Northbrook Farmhouse Sherbourne CV35 8AG Warwick Warwickshire | British | Chartered Accountant And Compa | 38948010001 | |||||
KERR, James Michael | Secretary | Woodmancott Close RG12 0XU Bracknell 25 Berkshire United Kingdom | British | Finance Director | 64287560003 | |||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
ANDREWS, Brian William | Director | 4 Southfield Road Broughton Pastures HP20 1PE Aylesbury Buckinghamshire | United Kingdom | British | Director | 66166950002 | ||||
BOAKES, Timothy David | Director | Northbrook Farmhouse Sherbourne CV35 8AG Warwick Warwickshire | British | Chartered Accountant And Compa | 38948010001 | |||||
CLEAVER, Robert John | Director | Highland Cottage Giddy Lake BH21 2QT Wimborne Dorset | United Kingdom | British | Chartered Surveyor And Company | 55300920001 | ||||
FILER, Paul Andrew | Director | Otterspool Way WD25 8JJ Watford C P House Hertfordshire | United Kingdom | British | Director | 73573970002 | ||||
FORSTER, Tristan | Director | Mead Crescent SO18 2JL Southampton 52 Hampshire | British | It Consultant | 132828540001 | |||||
JOSEPH, Derek Maurice | Director | Flat 8 Tempus Wharf 29 Bermondsey Wall West SE16 4RW London | United Kingdom | British | Director | 40393740002 | ||||
SMITH, Guy Nicholas Gregory | Director | Westende Homington SP5 4NG Salisbury Wiltshire | United Kingdom | British | Director | 100495160001 | ||||
STANSFIELD, Philip Adrian | Director | Cott Stable Cott Street Lane SO32 2QG Swanmore Hampshire | England | British | Director | 33441690002 | ||||
TAYLOR, Denis Newman | Director | 8 Syke Cluan SL0 9EH Iver Buckinghamshire | England | British | Chartered Surveyor | 57777760001 | ||||
BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Who are the persons with significant control of STICKMAN TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cp Holdings Limited | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stickman Technology Limited | Apr 06, 2016 | Chevron Business Park, Limekiln Lane Holbury SO45 2QL Southampton Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0