Background WavePink WaveYellow Wave

STAAH EUROPE LIMITED (10739891)

STAAH EUROPE LIMITED (10739891) is an active UK company. incorporated on 25 April 2017. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. STAAH EUROPE LIMITED has been registered for 8 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
10739891
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAAH EUROPE LIMITED

STAAH EUROPE LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. STAAH EUROPE LIMITED was registered 8 years ago.(SIC: 63110)

Status

active

Active since 8 years ago

Company No

10739891

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

Sterling House Denny End Road Waterbeach Cambridge CB25 9QE England
From: 18 February 2019To: 25 February 2025
Compass House Chivers Way Histon Cambridge CB24 9AD United Kingdom
From: 12 February 2018To: 18 February 2019
12 Littleworth Road Esher Surrey KT10 9PD England
From: 25 April 2017To: 12 February 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 19
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 03 Dec 2024

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 03 Dec 2024

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 03 Dec 2024

HOWLETT, Anthony

Resigned
Denny End Road, WaterbeachCB25 9QE
Born June 1975
Director
Appointed 16 Aug 2019
Resigned 03 Dec 2024

NORRIS, Craig Peter

Resigned
Denny End Road, WaterbeachCB25 9QE
Born January 1971
Director
Appointed 25 Apr 2017
Resigned 03 Dec 2024

Persons with significant control

1

Staah Holdings Limited

Active
Paul Matthews Road, Auckland 0632

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Extended
22 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Second Filing Of Director Appointment With Name
8 January 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 January 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2017
NEWINCIncorporation