This company is commonly known as Stadium Igt Limited. The company was founded 36 years ago and was given the registration number 02164435. The firm's registered office is in WOKING. You can find them at Fourth Floor, St Andrews House, West Street, Woking, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | STADIUM IGT LIMITED |
---|---|---|
Company Number | : | 02164435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB | Secretary | 20 September 2023 | Active |
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB | Director | 31 March 2022 | Active |
Danbury Brooklands Road, Bishops Waltham, Southampton, SO32 1AU | Director | - | Active |
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB | Secretary | 12 July 2018 | Active |
Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, SO50 4ET | Secretary | 27 September 2012 | Active |
Jaysdale, West Street, Steeple Claydon, MK18 2NS | Secretary | 01 May 2002 | Active |
26 Park Road, Milford On Sea, Lymington, SO41 0QU | Secretary | - | Active |
Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, SO50 4ET | Secretary | 02 November 2016 | Active |
8, Meadfoot Drive, Middlesbrough, United Kingdom, TS5 8HS | Secretary | 03 September 2012 | Active |
Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, SO50 4ET | Director | 27 September 2012 | Active |
The Oaks Rownhams Lane, Rownhams, Southampton, SO16 8AR | Director | - | Active |
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB | Director | 12 July 2018 | Active |
26 Park Road, Milford On Sea, Lymington, SO41 0QU | Director | - | Active |
10 Abbotsbury Road, Eastleigh, SO50 8NZ | Director | - | Active |
Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, SO50 4ET | Director | 02 November 2016 | Active |
Stephen House, Brenda Road, Hartlepool, United Kingdom, TS25 2BQ | Director | 03 September 2012 | Active |
Stephen House, Brenda Road, Hartlepool, United Kingdom, TS25 2BQ | Director | 03 September 2012 | Active |
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB | Director | 10 January 2017 | Active |
8, Meadfoot Drive, Middlesbrough, United Kingdom, TS5 8HS | Director | 03 September 2012 | Active |
Tt Electronics Group Holdings Limited | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, St Andrews House, Woking, England, GU21 6EB |
Nature of control | : |
|
Tt Electronics Iot Solutions Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Change of name | Certificate change of name company. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person secretary company with name date. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Second filing of director termination with name. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.