Background WavePink WaveYellow Wave

STACKPOLE INVESTMENTS LIMITED (05932999)

STACKPOLE INVESTMENTS LIMITED (05932999) is an active UK company. incorporated on 12 September 2006. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STACKPOLE INVESTMENTS LIMITED has been registered for 19 years. Current directors include CHHABRA, Amit, Mr., HASSON, Christopher John.

Company Number
05932999
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
Office G2, Metropolitan House Longrigg Road, Gateshead, NE16 3AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHHABRA, Amit, Mr., HASSON, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACKPOLE INVESTMENTS LIMITED

STACKPOLE INVESTMENTS LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STACKPOLE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05932999

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

TOMKINS STACKPOLE INVESTMENTS LIMITED
From: 12 September 2006To: 27 September 2007
Contact
Address

Office G2, Metropolitan House Longrigg Road Swalwell Gateshead, NE16 3AS,

Previous Addresses

Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom
From: 8 December 2017To: 2 February 2024
Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF
From: 31 January 2017To: 8 December 2017
C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
From: 27 October 2014To: 31 January 2017
Churchill House Regent Road Stoke-on-Trent Staffordshire ST1 3RQ
From: 10 August 2011To: 27 October 2014
Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom
From: 7 July 2011To: 10 August 2011
East Putney House 84 Upper Richmond Road London SW15 2ST
From: 12 September 2006To: 7 July 2011
Timeline

32 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Aug 21
Director Left
Mar 22
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CHHABRA, Amit, Mr.

Active
Science Park East Avenue, 6/F, Shatin
Born November 1973
Director
Appointed 01 Aug 2021

HASSON, Christopher John

Active
Hong Kong Science Park, New Territories
Born May 1963
Director
Appointed 21 Jun 2016

BURTON, Denise Patricia

Resigned
Warren Close, Kingston Upon ThamesKT2 7DY
Secretary
Appointed 12 Sept 2006
Resigned 01 Jan 2011

HOPSTER, Michael John

Resigned
40 Brooksbys Walk, LondonE9 6DF
Secretary
Appointed 01 Jan 2011
Resigned 02 Aug 2011

WALLACE, Kent

Resigned
Greenway Plaza Suite 2400, Houston
Secretary
Appointed 02 Aug 2011
Resigned 10 Oct 2013

BALLANTYNE, Peter

Resigned
3201 University Drive, Auburn Hills48326
Born April 1962
Director
Appointed 10 Oct 2013
Resigned 07 Sept 2018

BENNETTE, Malcolm

Resigned
Cormorant Road, Ancaster
Born March 1977
Director
Appointed 24 Sept 2014
Resigned 29 Jun 2018

BURTON, Denise Patricia

Resigned
Warren Close, Kingston Upon ThamesKT2 7DY
Born September 1959
Director
Appointed 12 Sept 2006
Resigned 01 Jan 2011

CARR, Francis Thomas

Resigned
Greenway Plaza Suite 2400, Houston
Born June 1975
Director
Appointed 02 Aug 2011
Resigned 24 Feb 2012

FLANAGAN, Paul Edward

Resigned
19 Holland Park, LondonW11 3TD
Born June 1963
Director
Appointed 01 Jan 2011
Resigned 08 Apr 2011

HENRY, David Brian

Resigned
Suite 2400, Houston
Born December 1973
Director
Appointed 07 May 2013
Resigned 10 Oct 2013

HOPSTER, Michael John

Resigned
Flat B, LondonE9 6DF
Born January 1974
Director
Appointed 30 Nov 2007
Resigned 02 Aug 2011

LEBLANC, Gary

Resigned
Royal Windsor Drive, Mississauga
Born May 1958
Director
Appointed 10 Oct 2013
Resigned 24 Sept 2014

LEWZEY, Elizabeth Honor

Resigned
84 Upper Richmond Road, LondonSW15 2ST
Born November 1955
Director
Appointed 08 Apr 2011
Resigned 02 Aug 2011

LOOKE, Steven Stewart

Resigned
Nine, Houston
Born February 1981
Director
Appointed 24 Feb 2012
Resigned 05 Apr 2013

OBERMAYER, Jeffrey L.

Resigned
Hong Kong Science Park, Shatin, New Territories
Born May 1955
Director
Appointed 21 Jun 2016
Resigned 31 Mar 2022

PORTER, Norman Charles

Resigned
Farnham House 2 Beedingwood Drive, HorshamRH12 4TE
Born November 1951
Director
Appointed 12 Sept 2006
Resigned 02 Aug 2008

REEVE, Thomas C.

Resigned
Wewatta Street, Denver80202
Born June 1957
Director
Appointed 01 Jul 2011
Resigned 02 Aug 2011

SULEMAN, Rahim

Resigned
Cormorant Road, Ancaster
Born October 1974
Director
Appointed 10 Oct 2013
Resigned 13 Jan 2017

WALLACE, Kent

Resigned
Greenway Plaza Suite 2400, Houston
Born December 1970
Director
Appointed 02 Aug 2011
Resigned 10 Oct 2013

WILKINSON, Nicolas Paul

Resigned
First Floor, WimbledonSW19 3SE
Born September 1960
Director
Appointed 01 Jul 2011
Resigned 02 Aug 2011

Persons with significant control

1

Longrigg Road, GatesheadNE16 3AS

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

107

Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Resolution
16 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
1 July 2013
AUDAUD
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Resolution
20 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2011
CC04CC04
Legacy
18 August 2011
MG04MG04
Legacy
18 August 2011
MG04MG04
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Legacy
15 October 2010
MG01MG01
Legacy
13 October 2010
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
225Change of Accounting Reference Date
Miscellaneous
22 May 2008
MISCMISC
Miscellaneous
22 May 2008
MISCMISC
Resolution
22 May 2008
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Legacy
29 October 2007
363aAnnual Return
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2006
NEWINCIncorporation