STICKMAN TECHNOLOGY LIMITED

STICKMAN TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTICKMAN TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04690002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STICKMAN TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOLOGY WITHIN LIMITEDSep 28, 2018Sep 28, 2018
    MANAGED ENTERPRISE SYSTEM HOSTING LIMITEDOct 08, 2008Oct 08, 2008
    BASEPOINT PROPERTIES LIMITEDMar 07, 2003Mar 07, 2003

    What are the latest accounts for STICKMAN TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STICKMAN TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for STICKMAN TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01
    XDYS6CMX

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA
    XD8CNBP5

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01
    XCZ9YU6G

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA
    XCBL2FPK

    Director's details changed for Mr Mark Adam Gibbor on Jul 28, 2023

    2 pagesCH01
    XC8WS5UX

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01
    XBZXWU9V

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA
    XB85FJUO

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01
    XB08G1U2

    Termination of appointment of Paul Andrew Filer as a director on Dec 31, 2021

    1 pagesTM01
    XAUY6FQQ

    Appointment of Mrs Claire Dudley-Scales as a director on Nov 26, 2021

    2 pagesAP01
    XAIFW6K3

    Amended accounts for a dormant company made up to Dec 31, 2020

    3 pagesAAMD
    AAB2W156

    Amended accounts for a dormant company made up to Dec 31, 2019

    3 pagesAAMD
    AAB2W14Q

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01
    XA0U5UWB

    Director's details changed for Dr Adam Martin Case on Mar 01, 2021

    2 pagesCH01
    X9ZFD2F7

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA
    X9XXQ5MJ

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    X9XV45A2

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01
    X918J2FJ

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01
    X90HR8TD

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA
    A8B2C835

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01
    X80QTPSX

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2018

    RES15
    A7WAYSMX

    Change of name notice

    2 pagesCONNOT
    A7WAYSSZ

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2018

    RES15
    X7FD3EFW

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA
    L76ZNOT5

    Confirmation statement made on Mar 07, 2018 with updates

    3 pagesCS01
    X71D7K0A

    Who are the officers of STICKMAN TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Eric
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    Secretary
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    204750690001
    CASE, Adam Martin, Dr
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    Director
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    EnglandBritishComputer Consultant132692440002
    DUDLEY-SCALES, Claire
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    Director
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    EnglandBritishChartered Accountant279961740001
    GIBBOR, Mark Adam
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    Director
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    United KingdomBritishDirector179160510002
    WHITAKER, Martin
    Horns Drove
    SO16 8AH Rownhams
    5
    Southampton
    England
    Director
    Horns Drove
    SO16 8AH Rownhams
    5
    Southampton
    England
    EnglandBritishDirector201732390001
    BOAKES, Timothy David
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    Secretary
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    BritishChartered Accountant And Compa38948010001
    KERR, James Michael
    Woodmancott Close
    RG12 0XU Bracknell
    25
    Berkshire
    United Kingdom
    Secretary
    Woodmancott Close
    RG12 0XU Bracknell
    25
    Berkshire
    United Kingdom
    BritishFinance Director64287560003
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ANDREWS, Brian William
    4 Southfield Road
    Broughton Pastures
    HP20 1PE Aylesbury
    Buckinghamshire
    Director
    4 Southfield Road
    Broughton Pastures
    HP20 1PE Aylesbury
    Buckinghamshire
    United KingdomBritishDirector66166950002
    BOAKES, Timothy David
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    Director
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    BritishChartered Accountant And Compa38948010001
    CLEAVER, Robert John
    Highland Cottage Giddy Lake
    BH21 2QT Wimborne
    Dorset
    Director
    Highland Cottage Giddy Lake
    BH21 2QT Wimborne
    Dorset
    United KingdomBritishChartered Surveyor And Company55300920001
    FILER, Paul Andrew
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    Director
    Otterspool Way
    WD25 8JJ Watford
    C P House
    Hertfordshire
    United KingdomBritishDirector73573970002
    FORSTER, Tristan
    Mead Crescent
    SO18 2JL Southampton
    52
    Hampshire
    Director
    Mead Crescent
    SO18 2JL Southampton
    52
    Hampshire
    BritishIt Consultant132828540001
    JOSEPH, Derek Maurice
    Flat 8 Tempus Wharf
    29 Bermondsey Wall West
    SE16 4RW London
    Director
    Flat 8 Tempus Wharf
    29 Bermondsey Wall West
    SE16 4RW London
    United KingdomBritishDirector40393740002
    SMITH, Guy Nicholas Gregory
    Westende
    Homington
    SP5 4NG Salisbury
    Wiltshire
    Director
    Westende
    Homington
    SP5 4NG Salisbury
    Wiltshire
    United KingdomBritishDirector100495160001
    STANSFIELD, Philip Adrian
    Cott Stable Cott Street Lane
    SO32 2QG Swanmore
    Hampshire
    Director
    Cott Stable Cott Street Lane
    SO32 2QG Swanmore
    Hampshire
    EnglandBritishDirector33441690002
    TAYLOR, Denis Newman
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    Director
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    EnglandBritishChartered Surveyor57777760001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    Who are the persons with significant control of STICKMAN TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cp Holdings Limited
    Otterspool Way
    WD25 8JJ Watford
    Cp House
    England
    Apr 06, 2016
    Otterspool Way
    WD25 8JJ Watford
    Cp House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House Cardiff
    Registration Number0580471
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stickman Technology Limited
    Chevron Business Park, Limekiln Lane
    Holbury
    SO45 2QL Southampton
    Unit 3
    England
    Apr 06, 2016
    Chevron Business Park, Limekiln Lane
    Holbury
    SO45 2QL Southampton
    Unit 3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House Cardiff
    Registration Number05964349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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