Background WavePink WaveYellow Wave

STACKWORX LTD (13345843)

STACKWORX LTD (13345843) is an active UK company. incorporated on 20 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. STACKWORX LTD has been registered for 4 years. Current directors include CLASEN, Cornelius Petrus, LIEDEMAN, Ciaran Leon, PATEL, Malin Bipin.

Company Number
13345843
Status
active
Type
ltd
Incorporated
20 April 2021
Age
4 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLASEN, Cornelius Petrus, LIEDEMAN, Ciaran Leon, PATEL, Malin Bipin
SIC Codes
62020, 62090, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACKWORX LTD

STACKWORX LTD is an active company incorporated on 20 April 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. STACKWORX LTD was registered 4 years ago.(SIC: 62020, 62090, 71122)

Status

active

Active since 4 years ago

Company No

13345843

LTD Company

Age

4 Years

Incorporated 20 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLASEN, Cornelius Petrus

Active
Wenlock Road, LondonN1 7GU
Born August 1990
Director
Appointed 20 Apr 2021

LIEDEMAN, Ciaran Leon

Active
Wenlock Road, LondonN1 7GU
Born May 1988
Director
Appointed 20 Apr 2021

PATEL, Malin Bipin

Active
Wenlock Road, LondonN1 7GU
Born April 1991
Director
Appointed 20 Apr 2021

BOSHOFF, Waldo Bernard Kunz

Resigned
Wenlock Road, LondonN1 7GU
Born October 1989
Director
Appointed 20 Apr 2021
Resigned 01 May 2024

Persons with significant control

7

1 Active
6 Ceased
13 Umgazi Street, Menlo Park

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Paprika Avenue, Pretoria0049

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2022
Ceased 01 May 2024
The Polo Fields, Midrand Gauteng1685

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2022
Ceased 01 May 2024
Charles Street, Garsfontein0081

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2022
Ceased 01 May 2024

Mr Waldo Bernard Kunz Boshoff

Ceased
Wenlock Road, LondonN1 7GU
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2021
Ceased 09 May 2022

Mr Ciaran Leon Liedeman

Ceased
Wenlock Road, LondonN1 7GU
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2021
Ceased 09 May 2022

Mr Cornelius Petrus Clasen

Ceased
Wenlock Road, LondonN1 7GU
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2021
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
20 April 2021
NEWINCIncorporation