Background WavePink WaveYellow Wave

STINK DIGITAL LIMITED (07141790)

STINK DIGITAL LIMITED (07141790) is an active UK company. incorporated on 1 February 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STINK DIGITAL LIMITED has been registered for 16 years. Current directors include BERGMANN, Daniel.

Company Number
07141790
Status
active
Type
ltd
Incorporated
1 February 2010
Age
16 years
Address
64-66 Redchurch Street, London, E2 7DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERGMANN, Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STINK DIGITAL LIMITED

STINK DIGITAL LIMITED is an active company incorporated on 1 February 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STINK DIGITAL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07141790

LTD Company

Age

16 Years

Incorporated 1 February 2010

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 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

64-66 Redchurch Street London, E2 7DP,

Previous Addresses

Morelands, 5-23 Old Street London EC1V 9HL
From: 25 November 2014To: 6 November 2024
141 Wardour Street London W1F 0UT
From: 1 February 2010To: 25 November 2014
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
May 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Aug 16
Loan Secured
May 18
Director Left
Feb 19
Funding Round
Sept 24
Funding Round
Sept 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOTTER, Ewoudt

Active
Meadway Court, LondonW5 3EX
Secretary
Appointed 01 Jan 2016

BERGMANN, Daniel

Active
Oakwood Court, LondonW14 8JE
Born September 1962
Director
Appointed 22 Sept 2014

DAVIES, Dylan Wyn

Resigned
Old Street, LondonEC1V 9HL
Secretary
Appointed 22 Sept 2014
Resigned 01 Jan 2016

CARLTON REGISTRARS LIMITED

Resigned
Wardour Street, LondonW1F 0UT
Corporate secretary
Appointed 01 Feb 2010
Resigned 16 Nov 2010

FORBES, Martin Leigh

Resigned
Old Street, LondonEC1V 9HL
Born March 1976
Director
Appointed 22 Sept 2014
Resigned 31 Dec 2014

HERMAN, Robert Anthony

Resigned
Saint Helens Gardens, LondonW10 6LN
Born June 1964
Director
Appointed 01 Feb 2010
Resigned 22 Sept 2014

MORRIS, James Scott

Resigned
Old Street, LondonEC1V 9HL
Born December 1973
Director
Appointed 02 May 2016
Resigned 31 Dec 2018

Persons with significant control

1

Stink Ltd

Active
Old Street, LondonEC1V 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
14 November 2012
MG01MG01
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2010
NEWINCIncorporation