UKBizDB.co.uk

STADIUM IGT LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Secretary20 September 2023Active
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director31 March 2022Active
Danbury Brooklands Road, Bishops Waltham, Southampton, SO32 1AU

Director-Active
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Secretary12 July 2018Active
Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, SO50 4ET

Secretary27 September 2012Active
Jaysdale, West Street, Steeple Claydon, MK18 2NS

Secretary01 May 2002Active
26 Park Road, Milford On Sea, Lymington, SO41 0QU

Secretary-Active
Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, SO50 4ET

Secretary02 November 2016Active
8, Meadfoot Drive, Middlesbrough, United Kingdom, TS5 8HS

Secretary03 September 2012Active
Unit 4 Woodside Road Ind Est, Woodside Road, Eastleigh, SO50 4ET

Director27 September 2012Active
The Oaks Rownhams Lane, Rownhams, Southampton, SO16 8AR

Director-Active
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director12 July 2018Active
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

Director02 November 2016Active
Stephen House, Brenda Road, Hartlepool, United Kingdom, TS25 2BQ

Director03 September 2012Active
Stephen House, Brenda Road, Hartlepool, United Kingdom, TS25 2BQ

Director03 September 2012Active
Fourth Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director10 January 2017Active
8, Meadfoot Drive, Middlesbrough, United Kingdom, TS5 8HS

Director03 September 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Change of name

Certificate change of name company.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person secretary company with name date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Resolution

Resolution.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Second filing of director termination with name.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.