Background WavePink WaveYellow Wave

MOSTSTACK LIMITED (02516882)

MOSTSTACK LIMITED (02516882) is an active UK company. incorporated on 29 June 1990. with registered office in 28 Edith Road. The company operates in the Real Estate Activities sector, engaged in residents property management. MOSTSTACK LIMITED has been registered for 35 years. Current directors include GARRETT, Michelle Anne.

Company Number
02516882
Status
active
Type
ltd
Incorporated
29 June 1990
Age
35 years
Address
28 Edith Road, W14 9BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARRETT, Michelle Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSTSTACK LIMITED

MOSTSTACK LIMITED is an active company incorporated on 29 June 1990 with the registered office located in 28 Edith Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOSTSTACK LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02516882

LTD Company

Age

35 Years

Incorporated 29 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

28 Edith Road London , W14 9BB,

Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Mar 12
Director Left
Mar 12
New Owner
Feb 21
New Owner
Feb 21
New Owner
Jun 25
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MUKADAM, Abeed

Active
28 Edith RoadW14 9BB
Secretary
Appointed 01 Feb 2021

GARRETT, Michelle Anne

Active
28 Edith Road, LondonW14 9BB
Born February 1945
Director
Appointed 30 Apr 2000

BRATHWAITE, Angela

Resigned
28 Edith RoadW14 9BB
Secretary
Appointed 23 Feb 2012
Resigned 01 Feb 2021

HOUGHTON, Sara Mei-Lin

Resigned
28 Edith Road, LondonW14 9BB
Secretary
Appointed 01 Jul 2005
Resigned 23 Feb 2012

MACLEOD, Roderick Bernard

Resigned
28 Edith Road, LondonW14 9BB
Secretary
Appointed N/A
Resigned 01 Jul 2005

BRATHWAITE, Angela

Resigned
Edith Road, LondonW14 9BB
Born December 1977
Director
Appointed 12 Mar 2012
Resigned 01 Jul 2025

GINN, Richard, Leiutenant-Colonel

Resigned
Hq Wales Twicken, ShrewsburySY3 7LT
Born March 1947
Director
Appointed N/A
Resigned 14 Feb 1998

HOUGHTON, Sara Mei-Lin

Resigned
28 Edith Road, LondonW14 9BB
Born May 1971
Director
Appointed 01 Jul 2005
Resigned 12 Mar 2012

MACLEOD, Roderick Bernard

Resigned
28 Edith Road, LondonW14 9BB
Born October 1965
Director
Appointed N/A
Resigned 01 Aug 2005

ROBERTS, Matthew John

Resigned
Coldharbour Farm, Chipping NortonOX7 5TQ
Born March 1962
Director
Appointed N/A
Resigned 28 Feb 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Laura Tramontina

Active
28 Edith RoadW14 9BB
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2025

Mrs Angela Brathwaite

Ceased
16 Grange Road, LondonW5 5BX
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Ceased 01 Apr 2025

Michelle Anne Garrett

Active
28 Edith RoadW14 9BB
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

110

Legacy
7 April 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Administrative Restoration Company
8 February 2021
RT01RT01
Gazette Dissolved Compulsory
22 August 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name Date
12 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
19 May 2000
287Change of Registered Office
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1993
AAAnnual Accounts
Legacy
7 November 1992
363b363b
Legacy
23 June 1992
288288
Legacy
22 June 1992
288288
Accounts With Accounts Type Dormant
22 June 1992
AAAnnual Accounts
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
88(2)R88(2)R
Legacy
22 January 1992
363aAnnual Return
Legacy
4 October 1991
287Change of Registered Office
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
6 February 1991
287Change of Registered Office
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Legacy
15 January 1991
287Change of Registered Office
Resolution
22 August 1990
RESOLUTIONSResolutions
Incorporation Company
29 June 1990
NEWINCIncorporation