Background WavePink WaveYellow Wave

STAGEDOOR APP UK LIMITED (10493438)

STAGEDOOR APP UK LIMITED (10493438) is an active UK company. incorporated on 23 November 2016. with registered office in Godalming. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. STAGEDOOR APP UK LIMITED has been registered for 9 years. Current directors include ENRIGHT, Helen Johnstone, HILL, Andrew, PANTER, Howard Hugh and 1 others.

Company Number
10493438
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ENRIGHT, Helen Johnstone, HILL, Andrew, PANTER, Howard Hugh, SQUIRE, Rosemary Anne
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGEDOOR APP UK LIMITED

STAGEDOOR APP UK LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Godalming. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. STAGEDOOR APP UK LIMITED was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10493438

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

10 Orange Street West End London WC2H 7DQ United Kingdom
From: 5 May 2020To: 23 November 2022
Mariana 2nd Floor 100 Cannon Street London London EC4N 6EU England
From: 23 November 2016To: 5 May 2020
Timeline

77 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
New Owner
Jun 17
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Nov 17
Funding Round
Jan 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jul 20
Funding Round
Feb 21
Funding Round
Jul 21
Funding Round
May 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jun 24
51
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ENRIGHT, Helen Johnstone

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1959
Director
Appointed 17 Nov 2022

HILL, Andrew

Active
Woolsack Way, GodalmingGU7 1LQ
Born February 1969
Director
Appointed 17 Nov 2022

PANTER, Howard Hugh

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1949
Director
Appointed 17 Nov 2022

SQUIRE, Rosemary Anne

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1956
Director
Appointed 17 Nov 2022

CICAN, Alex

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born November 1989
Director
Appointed 06 Apr 2017
Resigned 14 Aug 2023

CONSTANTINIDES, Michael

Resigned
Nafpliou Street, Strovolos
Born June 1978
Director
Appointed 29 Mar 2019
Resigned 17 Nov 2022

CONSTANTINIDES, Michael

Resigned
2nd Floor, LondonEC4N 6EU
Born June 1978
Director
Appointed 06 Apr 2017
Resigned 05 May 2017

EROTOKRITOU, Paris

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1979
Director
Appointed 06 Apr 2017
Resigned 17 Nov 2022

GAVRIELIDES, Yiannis

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1979
Director
Appointed 06 Apr 2017
Resigned 17 Nov 2022

HADJIJOSEPH, Michael

Resigned
29 Cardozo Road, LondonN7 9RJ
Born October 1987
Director
Appointed 05 Apr 2017
Resigned 14 Aug 2023

HANLON, Stephen

Resigned
2nd Floor, LondonEC4N 6EU
Born March 1980
Director
Appointed 23 Nov 2016
Resigned 21 Apr 2017

IOANNOU, George

Resigned
Orange Street, LondonWC2H 7DQ
Born April 1979
Director
Appointed 06 Apr 2017
Resigned 17 Nov 2022

SCHMIDT, Alexander

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1972
Director
Appointed 17 Nov 2022
Resigned 10 Jun 2024

VIDAL, Anna

Resigned
2nd Floor, LondonEC4N 6EU
Born April 1969
Director
Appointed 22 Aug 2017
Resigned 29 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022

Mr Michael Hadjijoseph

Ceased
2nd Floor, LondonEC4N 6EU
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 December 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Resolution
24 August 2022
RESOLUTIONSResolutions
Memorandum Articles
24 August 2022
MAMA
Memorandum Articles
23 August 2022
MAMA
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 August 2020
RP04AP01RP04AP01
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Incorporation Company
23 November 2016
NEWINCIncorporation