STAMPEDE ACQUISITION LIMITED

STAMPEDE ACQUISITION LIMITED

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

    Company NameSTAMPEDE ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05663684
    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 STAMPEDE ACQUISITION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STAMPEDE ACQUISITION LIMITED located?

    Registered Office Address
    Unit 4 Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAMPEDE ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOCKVALE LIMITEDDec 29, 2005Dec 29, 2005

    What are the latest accounts for STAMPEDE ACQUISITION 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 STAMPEDE ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for STAMPEDE ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Steven Elstob as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Mr Andrew Lawrence Lester as a director on Jun 24, 2024

    2 pagesAP01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Harinder Singh Sandhu as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Steven Elstob as a director on Sep 22, 2023

    2 pagesAP01

    Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on Oct 03, 2023

    1 pagesAD01

    Confirmation statement made on Dec 29, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Statement of capital on Apr 12, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 08, 2022

    • Capital: GBP 1,485,361
    3 pagesSH01

    Confirmation statement made on Dec 29, 2021 with updates

    4 pagesCS01

    Cessation of Launchchange Limited as a person with significant control on Nov 29, 2021

    1 pagesPSC07

    Purchase of own shares.

    3 pagesSH03

    Notification of Lil Holdco Uk Limited as a person with significant control on Nov 29, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Aug 06, 2021

    • Capital: GBP 845,361
    4 pagesSH06

    Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 29, 2020 with updates

    4 pagesCS01

    Who are the officers of STAMPEDE ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESTER, Andrew Lawrence
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    EnglandBritishDirector268828770001
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Secretary
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    AmericanCompany Director Manager100676100001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    BritishFinancial Director134992820001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Director
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    UsaAmericanCompany Director Manager100676100001
    ELSTOB, Steven
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    United KingdomBritishDirector298776030001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MCFADEN, Frank Talbot, Mr.
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    Director
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    United StatesAmericanTreasurer138413900001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SANDHU, Harinder Singh
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    EnglandBritishDirector207333330001
    STONE, Derek Charles
    Western Peninsula
    Western Road
    RG12 1RF Bracknell
    Tektronix U.K Limited
    Berkshire
    England
    Director
    Western Peninsula
    Western Road
    RG12 1RF Bracknell
    Tektronix U.K Limited
    Berkshire
    England
    EnglandBritishChief International Council170585560001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritishAccountant134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritishAccountant32236660001
    WHITEHEAD, Philip Bernard
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    Director
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    United KingdomBritishCompany Director Manager85698850001

    Who are the persons with significant control of STAMPEDE ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brightside Lane
    S9 2RX Sheffield
    19 Jessops Riverside
    England
    Nov 29, 2021
    Brightside Lane
    S9 2RX Sheffield
    19 Jessops Riverside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13735490
    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.
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    May 28, 2020
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02639894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Danaher Corporation
    Orange Street
    Wilmington De 19801
    1209
    United States
    Dec 29, 2016
    Orange Street
    Wilmington De 19801
    1209
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredUsa
    Registration Number2103594
    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