Background WavePink WaveYellow Wave

STACK TECHNOLOGY HOLDINGS LTD (07170448)

STACK TECHNOLOGY HOLDINGS LTD (07170448) is an active UK company. incorporated on 25 February 2010. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STACK TECHNOLOGY HOLDINGS LTD has been registered for 16 years. Current directors include LEIGHTON, Russell Eric.

Company Number
07170448
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEIGHTON, Russell Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACK TECHNOLOGY HOLDINGS LTD

STACK TECHNOLOGY HOLDINGS LTD is an active company incorporated on 25 February 2010 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STACK TECHNOLOGY HOLDINGS LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07170448

LTD Company

Age

16 Years

Incorporated 25 February 2010

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

JESTDO HOLDINGS LTD
From: 25 February 2010To: 17 March 2010
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Terry Street Sheffield S9 2BU England
From: 5 October 2020To: 10 June 2024
11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England
From: 10 October 2017To: 5 October 2020
Bridle House 1 Bridle Way Netherton Liverpool Merseyside L30 4UA
From: 25 February 2010To: 10 October 2017
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Apr 10
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Jul 22
Director Left
Feb 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOLIA, Jetinderpal Singh

Active
St Paul's Place, SheffieldS1 2JF
Secretary
Appointed 29 Aug 2019

LEIGHTON, Russell Eric

Active
St Paul's Place, SheffieldS1 2JF
Born September 1971
Director
Appointed 29 Aug 2019

ORR, Dorothy

Resigned
1 Bridle Way, LiverpoolL30 4UA
Secretary
Appointed 25 Feb 2010
Resigned 22 Sept 2017

ABUYOUNES, Simon

Resigned
Brunel Way, RotherhamS60 5WG
Born January 1954
Director
Appointed 22 Sept 2017
Resigned 29 Aug 2019

BRYAN, Glynis Ann

Resigned
St Paul's Place, SheffieldS1 2JF
Born July 1958
Director
Appointed 29 Aug 2019
Resigned 31 Dec 2024

COBHAM, Stephen

Resigned
1 Bridle Way, LiverpoolL30 4UA
Born July 1971
Director
Appointed 25 Feb 2010
Resigned 22 Sept 2017

HUTCHINSON, Donavan Andrew

Resigned
Brunel Way, RotherhamS60 5WG
Born April 1984
Director
Appointed 22 Sept 2017
Resigned 29 Aug 2019

LAVERNE, Brandon

Resigned
Brunel Way, RotherhamS60 5WG
Born August 1971
Director
Appointed 22 Sept 2017
Resigned 29 Aug 2019

ORR, Jeffrey Alan

Resigned
1 Bridle Way, LiverpoolL30 4UA
Born October 1945
Director
Appointed 25 Feb 2010
Resigned 22 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017

Mr Jeffrey Alan Orr

Ceased
St. James's Square, LondonSW1Y 4LB
Born October 1945

Nature of Control

Significant influence or control
Notified 25 Feb 2017
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Legacy
15 November 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Legacy
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Certificate Change Of Name Company
17 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
10 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2010
NEWINCIncorporation