Stack Technology Holdings Ltd

General information

Name:

Stack Technology Holdings Limited

Office Address:

Technology Building Terry Street S9 2BU Sheffield

Number: 07170448

Incorporation date: 2010-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07170448 fourteen years ago, Stack Technology Holdings Ltd is a Private Limited Company. The business present office address is Technology Building, Terry Street Sheffield. The company currently known as Stack Technology Holdings Ltd was known as Jestdo Holdings until 2010-03-17 then the business name got changed. This business's declared SIC number is 70100: Activities of head offices. 2022-12-31 is the last time when the accounts were filed.

As mentioned in the company's register, since 2019-08-29 there have been two directors: Glynis B. and Russell L.. In addition, the managing director's tasks are constantly supported by a secretary - Jetinderpal G., who was chosen by this limited company in 2019.

The companies that control this firm are as follows: Pcm Technology Solutions Uk, Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. James's Square, Suite 1, 3Rd Floor, SW1Y 4LB and was registered as a PSC under the registration number 10326566.

  • Previous company's names
  • Stack Technology Holdings Ltd 2010-03-17
  • Jestdo Holdings Ltd 2010-02-25

Financial data based on annual reports

Company staff

Glynis B.

Role: Director

Appointed: 29 August 2019

Latest update: 3 May 2024

Jetinderpal G.

Role: Secretary

Appointed: 29 August 2019

Latest update: 3 May 2024

Russell L.

Role: Director

Appointed: 29 August 2019

Latest update: 3 May 2024

People with significant control

Pcm Technology Solutions Uk, Ltd
Address: 11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, England
Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10326566
Notified on 22 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jeffrey O.
Notified on 25 February 2017
Ceased on 22 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 25 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 25 October 2012
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Bridle House 1 Bridle Way

Post code:

L30 4UA

City / Town:

Bootle

HQ address,
2014

Address:

Bridle House 1 Bridle Way

Post code:

L30 4UA

City / Town:

Bootle

HQ address,
2015

Address:

Bridle House 1 Bridle Way

Post code:

L30 4UA

City / Town:

Bootle

HQ address,
2016

Address:

Bridle House 1 Bridle Way

Post code:

L30 4UA

City / Town:

Bootle

Accountant/Auditor,
2013 - 2016

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode