Background WavePink WaveYellow Wave

ETHERSTACK PLC (07951056)

ETHERSTACK PLC (07951056) is an active UK company. incorporated on 15 February 2012. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ETHERSTACK PLC has been registered for 14 years. Current directors include BARNES, Paul Martin, DEACON, David Andrew, MINEHANE, Scott William and 1 others.

Company Number
07951056
Status
active
Type
plc
Incorporated
15 February 2012
Age
14 years
Address
Suite 12, The Blade, Reading, RG1 3BE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BARNES, Paul Martin, DEACON, David Andrew, MINEHANE, Scott William, STEPHENS, Peter Francis Howard
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHERSTACK PLC

ETHERSTACK PLC is an active company incorporated on 15 February 2012 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ETHERSTACK PLC was registered 14 years ago.(SIC: 61200)

Status

active

Active since 14 years ago

Company No

07951056

PLC Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

MM&S (5698) PLC
From: 15 February 2012To: 4 May 2012
Contact
Address

Suite 12, The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

Suite 3.03 40 Caversham Road Reading RG1 7EB England
From: 23 May 2024To: 27 February 2025
30-31 3rd Floor South 30-31 Friar Street Reading Berkshire RG1 1DX United Kingdom
From: 20 April 2016To: 23 May 2024
30-31 3rd Floor South Friar Street Reading Berks RG1 1DX United Kingdom
From: 20 April 2016To: 20 April 2016
1st Floor 30-31 Friar Street Reading Berks RG1 1DX
From: 24 March 2016To: 20 April 2016
1st Floor 27-28 Poland Street London W1F 8QN
From: 15 February 2012To: 24 March 2016
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Joined
May 12
Share Issue
Jun 12
Funding Round
Jun 12
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Sept 21
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Aug 25
12
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BARNES, Paul Martin

Active
Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 15 Feb 2012

HOEY, Adam Michael

Active
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 26 Aug 2025

BARNES, Paul Martin

Active
Copperkins Grove, AmershamHP6 5QD
Born September 1953
Director
Appointed 15 Feb 2012

DEACON, David Andrew

Active
Abbey Square, ReadingRG1 3BE
Born June 1969
Director
Appointed 15 Feb 2012

MINEHANE, Scott William

Active
Abbey Square, ReadingRG1 3BE
Born February 1967
Director
Appointed 02 May 2012

STEPHENS, Peter Francis Howard

Active
Ropsley Road, GranthamNG33 4AF
Born October 1955
Director
Appointed 02 May 2012

CARTER, David

Resigned
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 21 May 2012
Resigned 26 Aug 2025

Persons with significant control

1

Mr David Andrew Deacon

Active
Abbey Square, ReadingRG1 3BE
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
12 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Auditors Resignation Company
19 February 2014
AUDAUD
Auditors Resignation Company
10 February 2014
AUDAUD
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Resolution
11 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Move Registers To Registered Office Company
19 March 2013
AD04Change of Accounting Records Location
Move Registers To Sail Company
10 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2012
AD02Notification of Single Alternative Inspection Location
Miscellaneous
25 July 2012
MISCMISC
Capital Alter Shares Subdivision
8 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 May 2012
AA01Change of Accounting Reference Date
Resolution
9 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
4 May 2012
CERT8ACERT8A
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Application Trading Certificate
4 May 2012
SH50SH50
Resolution
3 April 2012
RESOLUTIONSResolutions
Incorporation Company
15 February 2012
NEWINCIncorporation