UKBizDB.co.uk

STACKVALLEY LTD

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

This company is commonly known as Stackvalley Ltd. The company was founded 8 years ago and was given the registration number 09746822. The firm's registered office is in FITZROVIA,. You can find them at 4th Floor,silverstream House,, 45 Fitzroy Street,, Fitzrovia,, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STACKVALLEY LTD
Company Number:09746822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor,silverstream House,, 45 Fitzroy Street,, Fitzrovia,, London, United Kingdom, W1T 6EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,Silverstream House,, 45 Fitzroy Street,, Fitzrovia,, United Kingdom, W1T 6EB

Director27 May 2020Active
Flat 6/21, 220 Wallace Street, Glasgow, Scotland, G5 8AL

Director25 August 2015Active
4th Floor,Silverstream House,, 45 Fitzroy Street,, Fitzrovia,, United Kingdom, W1T 6EB

Director15 January 2020Active
1st Floor, Cobham Msa,, M25, Junction 9/10 Downside,, Cobham, England, KT11 3DB

Director09 December 2019Active

People with Significant Control

Mr Giridharan Rajaram
Notified on:27 May 2020
Status:Active
Date of birth:August 1985
Nationality:Indian
Country of residence:United Kingdom
Address:4th Floor,Silverstream House,, 45 Fitzroy Street,, Fitzrovia,, United Kingdom, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balamurali Ravi
Notified on:15 January 2020
Status:Active
Date of birth:May 1992
Nationality:Indian
Country of residence:United Kingdom
Address:4th Floor,Silverstream House,, 45 Fitzroy Street,, Fitzrovia,, United Kingdom, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manasa Devi Sathish Kumar
Notified on:16 December 2019
Status:Active
Date of birth:December 1988
Nationality:Indian
Country of residence:England
Address:1st Floor, Cobham Msa,, M25, Junction 9/10 Downside,, Cobham, England, KT11 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Giridharan Rajaram
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:Indian
Country of residence:England
Address:1st Floor, Cobham Msa,, M25, Junction 9/10 Downside,, Cobham, England, KT11 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-01Address

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

Download
2020-06-01Address

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

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-19Officers

Termination director company with name termination date.

Download
2020-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-19Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-15Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.