Background WavePink WaveYellow Wave

STICKEE HOLDINGS LTD (13462341)

STICKEE HOLDINGS LTD (13462341) is an active UK company. incorporated on 17 June 2021. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STICKEE HOLDINGS LTD has been registered for 4 years. Current directors include BEHRENS, John, RUTSTEIN, Charles.

Company Number
13462341
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BEHRENS, John, RUTSTEIN, Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICKEE HOLDINGS LTD

STICKEE HOLDINGS LTD is an active company incorporated on 17 June 2021 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STICKEE HOLDINGS LTD was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13462341

LTD Company

Age

4 Years

Incorporated 17 June 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 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB United Kingdom
From: 17 June 2021To: 11 December 2024
Timeline

17 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Sept 21
Loan Secured
Mar 24
Funding Round
Mar 24
Share Issue
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEHRENS, John

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1992
Director
Appointed 21 Nov 2024

RUTSTEIN, Charles

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1972
Director
Appointed 01 Sept 2024

BHOGAL, Bobbie

Resigned
Warwick Road, SolihullB91 3HN
Born October 1970
Director
Appointed 17 Jun 2021
Resigned 15 Jul 2024

GILLINS II, Thornton Gregory

Resigned
3rd Floor, Boston
Born August 1980
Director
Appointed 15 Jul 2024
Resigned 21 Nov 2024

ISENBERG, David

Resigned
3rd Floor, Boston
Born September 1966
Director
Appointed 15 Jul 2024
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024
Cranmore Drive, SolihullB90 4SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2024
Ceased 02 Sept 2024

Mr Bobbie Bhogal

Ceased
Warwick Road, SolihullB91 3HN
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 17 Jun 2021
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
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
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Memorandum Articles
16 September 2024
MAMA
Memorandum Articles
12 September 2024
MAMA
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Resolution
17 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 June 2024
MAMA
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Resolution
28 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Incorporation Company
17 June 2021
NEWINCIncorporation