Background WavePink WaveYellow Wave

STICKEE TECHNOLOGY LIMITED (06711740)

STICKEE TECHNOLOGY LIMITED (06711740) is an active UK company. incorporated on 30 September 2008. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. STICKEE TECHNOLOGY LIMITED has been registered for 17 years. Current directors include BEHRENS, John, BINDER, Karl Andrew, RUTSTEIN, Charles.

Company Number
06711740
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEHRENS, John, BINDER, Karl Andrew, RUTSTEIN, Charles
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICKEE TECHNOLOGY LIMITED

STICKEE TECHNOLOGY LIMITED is an active company incorporated on 30 September 2008 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. STICKEE TECHNOLOGY LIMITED was registered 17 years ago.(SIC: 62012, 62090)

Status

active

Active since 17 years ago

Company No

06711740

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

MOBILES4EVERYONE LIMITED
From: 30 September 2008To: 13 January 2017
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB England
From: 16 January 2017To: 11 December 2024
, 143 Caldy Road, Wirral, Merseyside, CH48 1LP
From: 2 April 2012To: 16 January 2017
, 3 Parkdale, Caldy, Wirral, Merseyside, CH48 1QU, United Kingdom
From: 28 September 2011To: 2 April 2012
, 50 Column Road, Wirral, Merseyside, CH48 1LH, United Kingdom
From: 17 November 2010To: 28 September 2011
, 50 Column Road, Wirral, Merseyside, CH48 1LH, United Kingdom
From: 17 November 2010To: 17 November 2010
, 10 Mereworth, Wirral, Merseyside, CH48 1QT, United Kingdom
From: 28 October 2009To: 17 November 2010
, 5 Southfield Grange, Appleton Roebuck, York, North Yorkshire, YO23 7EH, Uk
From: 30 September 2008To: 28 October 2009
Timeline

44 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 09
Director Joined
Oct 13
Funding Round
Nov 13
Share Issue
Nov 13
Loan Secured
Jul 15
Director Joined
Jul 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Dec 17
Funding Round
Jan 18
Director Left
Jul 18
Funding Round
Sept 18
Owner Exit
May 19
Owner Exit
May 19
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Share Issue
Feb 22
Owner Exit
Sept 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Capital Update
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
6
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BEHRENS, John

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1992
Director
Appointed 21 Nov 2024

BINDER, Karl Andrew

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1978
Director
Appointed 01 May 2017

RUTSTEIN, Charles

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1972
Director
Appointed 01 Sept 2024

SHOKER, Kiran

Resigned
Cranmore Drive, SolihullB90 4SB
Secretary
Appointed 21 Jan 2021
Resigned 15 Jul 2024

BHOGAL, Bobbie

Resigned
Cranmore Drive, SolihullB90 4SB
Born October 1970
Director
Appointed 23 Sept 2013
Resigned 15 Jul 2024

BREAR, Iain Richard

Resigned
Cranmore Drive, SolihullB90 4SB
Born April 1973
Director
Appointed 01 May 2017
Resigned 15 Jul 2024

CARVILL, Damian Patrick

Resigned
261 Alcester Road South, BirminghamB14 6DT
Born March 1978
Director
Appointed 17 Jul 2015
Resigned 02 Apr 2020

GENOCHIO, Edward Henry Leslie

Resigned
Cranmore Drive, SolihullB90 4SB
Born July 1977
Director
Appointed 01 May 2017
Resigned 15 Jul 2024

GILLINS II, Thornton Gregory

Resigned
3rd Floor, Boston
Born August 1980
Director
Appointed 15 Jul 2024
Resigned 21 Nov 2024

ISENBERG, David

Resigned
3rd Floor, Boston
Born September 1966
Director
Appointed 15 Jul 2024
Resigned 01 Sept 2024

ITHELL, Darren

Resigned
Cranmore Drive, SolihullB90 4SB
Born October 1970
Director
Appointed 30 Sept 2008
Resigned 06 Apr 2020

ITHELL, Rachel

Resigned
Cranmore Drive, SolihullB90 4SB
Born January 1979
Director
Appointed 30 Sept 2008
Resigned 06 Apr 2020

SOMA, Selina

Resigned
Cranmore Drive, SolihullB90 4SB
Born December 1988
Director
Appointed 01 May 2017
Resigned 31 Jul 2018

SYMONDS, Andrew

Resigned
Drummond Terrace, North ShieldsNE30 2AW
Born September 1980
Director
Appointed 30 Sept 2008
Resigned 31 Mar 2009

Persons with significant control

5

1 Active
4 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Bobbie Bhogal

Ceased
Cranmore Drive, SolihullB90 4SB
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Jun 2021

Mr Darren John Ithell

Ceased
Cranmore Drive, SolihullB90 4SB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2020

Mr Bobbie Bhogal

Ceased
Cranmore Drive, SolihullB90 4SB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2019

Mr Bobbie Bhogal

Ceased
Cranmore Drive, SolihullB90 4SB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2019
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 April 2024
SH19Statement of Capital
Legacy
4 April 2024
OC138OC138
Certificate Capital Reduction Issued Capital
4 April 2024
CERT15CERT15
Resolution
4 April 2024
RESOLUTIONSResolutions
Resolution
28 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
3 November 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Resolution
17 May 2022
RESOLUTIONSResolutions
Resolution
11 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 March 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
17 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Resolution
13 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Resolution
23 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 July 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Incorporation Company
30 September 2008
NEWINCIncorporation