UKBizDB.co.uk

STACKSTUDIO DIGITAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stackstudio Digital Ltd.. The company was founded 4 years ago and was given the registration number 12539069. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STACKSTUDIO DIGITAL LTD.
Company Number:12539069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 30 Chuchill Place, London, United Kingdom, E14 5RE

Director07 April 2020Active
Brambley Hedge, Black Robin Lane, Kingston, Canterbury, England, CT4 6HR

Director30 March 2020Active
Greenwoods, 34 Cuckoo Hill, Pinner, England, HA5 2AJ

Director30 March 2020Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director07 April 2020Active

People with Significant Control

21c Digital Holdings Ltd
Notified on:16 June 2021
Status:Active
Country of residence:England
Address:Brambley Hedge, Black Robin Lane, Canterbury, England, CT4 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Vijaya Annamaraju
Notified on:27 January 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Brambley Hedge, Black Robin Lane, Canterbury, England, CT4 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Shane Michael Sale
Notified on:27 January 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Srinivas Annamaraju
Notified on:07 April 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Vijaya Annamaraju
Notified on:30 March 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Brambley Hedge, Black Robin Lane, Canterbury, England, CT4 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-23Capital

Capital name of class of shares.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Address

Change registered office address company with date old address new address.

Download
2022-06-02Address

Change registered office address company with date old address new address.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Resolution

Resolution.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.