Background WavePink WaveYellow Wave

STACK DATA STRATEGY LIMITED (13336894)

STACK DATA STRATEGY LIMITED (13336894) is an active UK company. incorporated on 15 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. STACK DATA STRATEGY LIMITED has been registered for 4 years. Current directors include EVANS, Simon James, KUMARIA, Kieran Paul, SUART, Jonathan Richard.

Company Number
13336894
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
EVANS, Simon James, KUMARIA, Kieran Paul, SUART, Jonathan Richard
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACK DATA STRATEGY LIMITED

STACK DATA STRATEGY LIMITED is an active company incorporated on 15 April 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. STACK DATA STRATEGY LIMITED was registered 4 years ago.(SIC: 63110)

Status

active

Active since 4 years ago

Company No

13336894

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

20 st. Thomas Street London SE1 9RS England
From: 6 February 2026To: 26 February 2026
Runway East Borough Market Runway East Borough Market, Office 3.15 20 st Thomas Street London SE1 9RS England
From: 31 December 2025To: 6 February 2026
133 Whitechapel High Street London E1 7QA England
From: 18 October 2022To: 31 December 2025
68-80 Hanbury Street London E1 5JL United Kingdom
From: 15 April 2021To: 18 October 2022
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Jan 22
Funding Round
Jan 22
Director Left
May 22
Director Joined
Oct 22
Funding Round
Mar 23
Owner Exit
Mar 23
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, Simon James

Active
Hanbury Street, LondonE1 5JL
Secretary
Appointed 15 Apr 2021

EVANS, Simon James

Active
Hanbury Street, LondonE1 5JL
Born December 1980
Director
Appointed 15 Apr 2021

KUMARIA, Kieran Paul

Active
Whitechapel High Street, LondonE1 7QA
Born January 1984
Director
Appointed 17 Oct 2022

SUART, Jonathan Richard

Active
St. Thomas Street, LondonSE1 9RS
Born September 1989
Director
Appointed 23 Aug 2021

KANAGASOORIAM, James Daniel Mahilrajan

Resigned
Hanbury Street, LondonE1 5JL
Born June 1988
Director
Appointed 23 Aug 2021
Resigned 06 May 2022

Persons with significant control

5

3 Active
2 Ceased
Trumpington High Street, CambridgeCB2 9SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2022

Mr James Daniel Mahilrajan Kanagasooriam

Ceased
Whitechapel High Street, LondonE1 7QA
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022
Ceased 11 Jul 2022

Mr Ameetpal Singh Gill

Active
London Bridge, LondonSE1 9RA
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021

Mr Paul Stephenson

Active
London Bridge, LondonSE1 9RA
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021
Hanbury Street, LondonE1 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Resolution
10 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Memorandum Articles
3 February 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 May 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Incorporation Company
15 April 2021
NEWINCIncorporation