Background WavePink WaveYellow Wave

STAFFLINE LIMITED (06982768)

STAFFLINE LIMITED (06982768) is an active UK company. incorporated on 6 August 2009. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STAFFLINE LIMITED has been registered for 16 years. Current directors include GREENFIELD, Stuart Peter, QUINT, Daniel Simon.

Company Number
06982768
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
19-20 The Triangle, Nottingham, NG2 1AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREENFIELD, Stuart Peter, QUINT, Daniel Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFLINE LIMITED

STAFFLINE LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STAFFLINE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06982768

LTD Company

Age

16 Years

Incorporated 6 August 2009

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

IEG LIMITED
From: 26 March 2019To: 26 January 2026
STAFFLINE LIMITED
From: 17 August 2009To: 26 March 2019
CASTLEGATE 564 LIMITED
From: 6 August 2009To: 17 August 2009
Contact
Address

19-20 The Triangle Ng2 Business Park Nottingham, NG2 1AE,

Previous Addresses

Victoria Square House Victoria Square Birmingham B2 4BU
From: 6 August 2009To: 13 October 2009
Timeline

19 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jul 13
Director Joined
May 14
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GREENFIELD, Stuart Peter

Active
The Triangle, NottinghamNG2 1AE
Born January 1962
Director
Appointed 01 May 2021

QUINT, Daniel Simon

Active
The Triangle, NottinghamNG2 1AE
Born January 1974
Director
Appointed 15 Mar 2021

COLLINS, Paul Simon

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 26 Jul 2016
Resigned 27 Sept 2019

GORMLEY, Philip Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 27 Sept 2019
Resigned 01 Aug 2020

JACKSON, Timothy David

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 26 Aug 2009
Resigned 31 Jul 2013

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Aug 2020
Resigned 15 Mar 2021

ATKINSON, Frank Robert

Resigned
The Triangle, NottinghamNG2 1AE
Born April 1974
Director
Appointed 27 May 2020
Resigned 01 May 2021

CUMMINGS, Gavin George

Resigned
Melton Road, NottinghamNG2 6JP
Born August 1970
Director
Appointed 06 Aug 2009
Resigned 26 Aug 2009

HOGARTH, Andrew John

Resigned
Four Ashes Road, SolihullB93 8QE
Born February 1956
Director
Appointed 26 Aug 2009
Resigned 24 Jan 2018

JACKSON, Timothy David

Resigned
The Triangle, NottinghamNG2 1AE
Born August 1961
Director
Appointed 26 Aug 2009
Resigned 31 Jul 2013

LEDGARD, Phillip Neil

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1976
Director
Appointed 03 Nov 2013
Resigned 31 May 2016

LEWIS, Tracy

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1965
Director
Appointed 11 Mar 2020
Resigned 24 Apr 2020

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1970
Director
Appointed 18 Apr 2016
Resigned 27 May 2020

WATTS, Michael Robert, Dr

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 24 Jan 2018
Resigned 18 Dec 2019

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 06 Aug 2009
Resigned 26 Aug 2009

Persons with significant control

1

Ng2 Business Park, NottinghamNG2 1AE

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

78

Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Move Registers To Sail Company With New Address
6 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2009
NEWINCIncorporation