Background WavePink WaveYellow Wave

STIKATAK LIMITED (01763122)

STIKATAK LIMITED (01763122) is an active UK company. incorporated on 20 October 1983. with registered office in Rossendale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STIKATAK LIMITED has been registered for 42 years. Current directors include JAMES, Ian Andrew, MCEWAN, Gary.

Company Number
01763122
Status
active
Type
ltd
Incorporated
20 October 1983
Age
42 years
Address
Broadway, Rossendale, BB4 4LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMES, Ian Andrew, MCEWAN, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIKATAK LIMITED

STIKATAK LIMITED is an active company incorporated on 20 October 1983 with the registered office located in Rossendale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STIKATAK LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01763122

LTD Company

Age

42 Years

Incorporated 20 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Broadway Haslingden Rossendale, BB4 4LS,

Timeline

18 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Loan Secured
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Oct 17
Director Left
Sept 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JAMES, Ian Andrew

Active
Broadway, RossendaleBB4 4LS
Secretary
Appointed 28 Feb 2023

JAMES, Ian Andrew

Active
Broadway, RossendaleBB4 4LS
Born February 1984
Director
Appointed 28 Feb 2025

MCEWAN, Gary

Active
Broadway, RossendaleBB4 4LS
Born August 1968
Director
Appointed 01 Mar 2026

FOSTER, Stephen John

Resigned
Broadway, RossendaleBB4 4LS
Secretary
Appointed 15 Nov 2018
Resigned 28 Feb 2023

THAKRAR, Anjana

Resigned
15 Hill Road, HarrowHA1 2PN
Secretary
Appointed 01 Jan 2003
Resigned 04 Apr 2008

WHITING, John Charles

Resigned
13 Abbey Gardens, LondonNW8 9AS
Secretary
Appointed N/A
Resigned 01 Jan 2003

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 04 Apr 2008
Resigned 15 Nov 2018

BYRNE, Stephen Maurie Martin

Resigned
Worcester Road, KidderminsterDY10 1JR
Born July 1960
Director
Appointed 14 Sept 2015
Resigned 21 Jul 2023

COOPER, John Frederick

Resigned
Broadway, RossendaleBB4 4LS
Born May 1961
Director
Appointed 29 May 2015
Resigned 14 Sept 2015

DOWNEY, Stephen David

Resigned
Chandlers Cottage, AlneYO61 1SF
Born March 1961
Director
Appointed 04 Apr 2008
Resigned 16 Oct 2008

HUME, David

Resigned
7 The Green, WestonST18 0JH
Born December 1951
Director
Appointed 01 Jan 2001
Resigned 04 Apr 2008

REEDER, Philip

Resigned
Broadway, RossendaleBB4 4LS
Born September 1954
Director
Appointed 04 Apr 2008
Resigned 30 May 2015

SMITH, Paul

Resigned
33 Lovering Road, CheshuntEN7 6WU
Born January 1962
Director
Appointed 01 Jan 2003
Resigned 04 Apr 2008

SNEE, John Joseph

Resigned
Worcester Road, KidderminsterDY10 1JR
Born December 1962
Director
Appointed 14 Sept 2015
Resigned 02 Sept 2020

STOCK, John Stuart Leonard

Resigned
Beech Lea, Meysey HamptonGL7 5JR
Born June 1953
Director
Appointed N/A
Resigned 04 Apr 2008

TAYLOR, Martyn

Resigned
Broadway, RossendaleBB4 4LS
Born April 1960
Director
Appointed 04 Apr 2008
Resigned 14 Sept 2015

THAKRAR, Anjana

Resigned
15 Hill Road, HarrowHA1 2PN
Born October 1956
Director
Appointed 16 Dec 1994
Resigned 04 Apr 2008

WHITING, John Charles

Resigned
13 Abbey Gardens, LondonNW8 9AS
Born January 1948
Director
Appointed N/A
Resigned 04 Apr 2008

WILDING, Geoffrey Brendon

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 14 Sept 2015
Resigned 28 Feb 2025

YATES, Philip

Resigned
Broadway, RossendaleBB4 4LS
Born January 1975
Director
Appointed 21 Jul 2023
Resigned 01 Mar 2026

Persons with significant control

1

HaslingdenBB4 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Miscellaneous
17 June 2010
MISCMISC
Miscellaneous
22 April 2010
MISCMISC
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
353353
Legacy
30 December 2008
225Change of Accounting Reference Date
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 October 2008
AAAnnual Accounts
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
155(6)a155(6)a
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
1 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 July 2006
AAAnnual Accounts
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Auditors Resignation Company
4 July 1991
AUDAUD
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
21 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
10 May 1986
287Change of Registered Office
Incorporation Company
20 October 1983
NEWINCIncorporation