Background WavePink WaveYellow Wave

STACK DATA SOLUTIONS LTD (01865047)

STACK DATA SOLUTIONS LTD (01865047) is an active UK company. incorporated on 20 November 1984. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STACK DATA SOLUTIONS LTD has been registered for 41 years. Current directors include LEIGHTON, Russell Eric.

Company Number
01865047
Status
active
Type
ltd
Incorporated
20 November 1984
Age
41 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEIGHTON, Russell Eric
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACK DATA SOLUTIONS LTD

STACK DATA SOLUTIONS LTD is an active company incorporated on 20 November 1984 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STACK DATA SOLUTIONS LTD was registered 41 years ago.(SIC: 62020)

Status

active

Active since 41 years ago

Company No

01865047

LTD Company

Age

41 Years

Incorporated 20 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

STACK COMPUTER SOLUTIONS LTD
From: 1 September 1996To: 4 March 2010
MEEDMORE LIMITED
From: 20 November 1984To: 1 September 1996
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Terry Street Sheffield S9 2BU England
From: 19 October 2020To: 10 June 2024
11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England
From: 10 October 2017To: 19 October 2020
Bridle House 1 Bridle Way Bootle Merseyside L30 4UA
From: 20 November 1984To: 10 October 2017
Timeline

22 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Jul 12
Owner Exit
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jul 22
Director Left
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GOLIA, Jetinderpal Singh

Active
St Paul's Place, SheffieldS1 2JF
Secretary
Appointed 29 Aug 2019

LEIGHTON, Russell Eric

Active
St Paul's Place, SheffieldS1 2JF
Born September 1971
Director
Appointed 29 Aug 2019

ORR, Jeffrey Alan

Resigned
Bridle House, BootleL30 4UA
Secretary
Appointed N/A
Resigned 22 Sept 2017

ABUYOUNES, Simon

Resigned
Brunel Way, RotherhamS60 5WG
Born January 1954
Director
Appointed 22 Sept 2017
Resigned 29 Aug 2019

BRIDGE, Stuart Duncan

Resigned
Bridle Way, BootleL30 4UA
Born July 1981
Director
Appointed 09 Jul 2012
Resigned 22 Sept 2017

BRYAN, Glynis Ann

Resigned
St Paul's Place, SheffieldS1 2JF
Born July 1958
Director
Appointed 29 Aug 2019
Resigned 31 Dec 2024

COBHAM, Stephen

Resigned
Bridle House, BootleL30 4UA
Born July 1971
Director
Appointed 01 Feb 1993
Resigned 22 Sept 2017

HIGGINSON, David Geoffrey

Resigned
5 Langdale Road, WallaseyL45 0LS
Born January 1955
Director
Appointed 22 Jun 1996
Resigned 14 May 2001

HUTCHINSON, Donavan Andrew

Resigned
Brunel Way, RotherhamS60 5WG
Born April 1984
Director
Appointed 22 Sept 2017
Resigned 29 Aug 2019

LAVERNE, Brandon

Resigned
Brunel Way, RotherhamS60 5WG
Born August 1971
Director
Appointed 22 Sept 2017
Resigned 29 Aug 2019

ORR, Dorothy

Resigned
Bridle House, BootleL30 4UA
Born January 1946
Director
Appointed N/A
Resigned 22 Sept 2017

ORR, Jeffrey Alan

Resigned
St. James's Square, LondonSW1Y 4LB
Born October 1945
Director
Appointed N/A
Resigned 22 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jeffrey Alan Orr

Ceased
Litherland Park, LiverpoolL21 9HR
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Bridle Way, BootleL30 4UA

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

139

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
88(2)R88(2)R
Legacy
16 September 2004
123Notice of Increase in Nominal Capital
Resolution
16 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Certificate Change Of Name Company
30 August 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
3 May 1989
288288
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
27 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 November 1984
NEWINCIncorporation