Background WavePink WaveYellow Wave

STACK TELECOMMUNICATIONS SOLUTIONS LTD (07423212)

STACK TELECOMMUNICATIONS SOLUTIONS LTD (07423212) is an active UK company. incorporated on 29 October 2010. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. STACK TELECOMMUNICATIONS SOLUTIONS LTD has been registered for 15 years.

Company Number
07423212
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACK TELECOMMUNICATIONS SOLUTIONS LTD

STACK TELECOMMUNICATIONS SOLUTIONS LTD is an active company incorporated on 29 October 2010 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. STACK TELECOMMUNICATIONS SOLUTIONS LTD was registered 15 years ago.(SIC: 61100, 61200)

Status

active

Active since 15 years ago

Company No

07423212

LTD Company

Age

15 Years

Incorporated 29 October 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

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
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: 9 November 2020To: 10 June 2024
11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England
From: 10 October 2017To: 9 November 2020
Bridle House Bridal Way Liverpool Merseyside L30 4UA
From: 29 October 2010To: 10 October 2017
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Loan Secured
Jul 15
Director Left
Mar 16
Director Joined
Jan 17
Owner Exit
Sept 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 Cleared
Sept 19
Loan Secured
Jul 22
Director Left
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
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
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
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
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
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
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
22 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Incorporation Company
29 October 2010
NEWINCIncorporation