STAMPEDE ACQUISITION LIMITED
Overview
Company Name | STAMPEDE ACQUISITION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05663684 |
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 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 Address | No |
What were the previous names of STAMPEDE ACQUISITION LIMITED?
Company Name | From | Until |
---|---|---|
BLOCKVALE LIMITED | Dec 29, 2005 | Dec 29, 2005 |
What are the latest accounts for STAMPEDE ACQUISITION 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 STAMPEDE ACQUISITION LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for STAMPEDE ACQUISITION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Termination of appointment of Steven Elstob as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Lawrence Lester as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Termination of appointment of Harinder Singh Sandhu as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Elstob as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Statement of capital on Apr 12, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Launchchange Limited as a person with significant control on Nov 29, 2021 | 1 pages | PSC07 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Notification of Lil Holdco Uk Limited as a person with significant control on Nov 29, 2021 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Aug 06, 2021
| 4 pages | SH06 | ||||||||||
Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of STAMPEDE ACQUISITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LESTER, Andrew Lawrence | Director | Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull Unit 4 England | England | British | Director | 268828770001 | ||||
DITKOFF, James Howard | Secretary | 219 Long Neck Point Road Darien Connecticut 06820 Usa | American | Company Director Manager | 100676100001 | |||||
TUNLEY, David William | Secretary | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | British | Financial Director | 134992820001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
DITKOFF, James Howard | Director | 219 Long Neck Point Road Darien Connecticut 06820 Usa | Usa | American | Company Director Manager | 100676100001 | ||||
ELSTOB, Steven | Director | Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull Unit 4 England | United Kingdom | British | Director | 298776030001 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
MCFADEN, Frank Talbot, Mr. | Director | Crimson Leaf Terrace Potomac Md Maryland 9412 06820 Usa | United States | American | Treasurer | 138413900001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
SANDHU, Harinder Singh | Director | Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull Unit 4 England | England | British | Director | 207333330001 | ||||
STONE, Derek Charles | Director | Western Peninsula Western Road RG12 1RF Bracknell Tektronix U.K Limited Berkshire England | England | British | Chief International Council | 170585560001 | ||||
TUNLEY, David William | Director | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | Uk | British | Accountant | 134992820001 | ||||
WARD, Keith Graham | Director | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | England | British | Accountant | 32236660001 | ||||
WHITEHEAD, Philip Bernard | Director | Dairy Cottage Upton Grey RG25 2RE Basingstoke Hampshire | United Kingdom | British | Company Director Manager | 85698850001 |
Who are the persons with significant control of STAMPEDE ACQUISITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lil Holdco Uk Limited | Nov 29, 2021 | Brightside Lane S9 2RX Sheffield 19 Jessops Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Launchchange Limited | May 28, 2020 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Danaher Corporation | Dec 29, 2016 | Orange Street Wilmington De 19801 1209 United States | Yes | ||||||||||
| |||||||||||||
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