UKBizDB.co.uk

STADIUM WIRELESS DEVICES LIMITED

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

This company is commonly known as Stadium Wireless Devices Limited. The company was founded 64 years ago and was given the registration number 00645215. 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 27900 - Manufacture of other electrical equipment.

Company Information

Name:STADIUM WIRELESS DEVICES LIMITED
Company Number:00645215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary30 June 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director30 June 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director01 December 2022Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary12 July 2018Active
10 Glendale Close, Longmeadows, Sunderland, SR3 3RY

Secretary01 January 2003Active
129 Rushden Gardens, Clayhall, Ilford, IG5 0BN

Secretary-Active
Bents Farm 2 Pebble Beach, Whitburn, Sunderland, SR6 7NY

Secretary02 September 1996Active
Welton Town Farm, Welton, NE43 7UL

Secretary07 September 1998Active
8 Meadfoot Drive, Brookfield, Middlesbrough, TS5 8HS

Secretary01 January 2007Active
25 Tree Tops, Sydney Road, Woodford Green, IG8 0SY

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

Director12 July 2018Active
Florence House 39 Leam Terrace, Leamington Spa, CV31 1BQ

Director02 September 1996Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director31 March 2022Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director08 June 2022Active
Stephen House, Brenda Road, Hartlepool, TS25 2BQ

Director27 September 2012Active
22 Prospect Road, Childs Hill, London, NW2 2JU

Director-Active
129 Rushden Gardens, Clayhall, Ilford, IG5 0BN

Director-Active
Gatehouse Cottage, Kiln Down, Goudhurst, TN17 1HL

Director31 July 1992Active
Chapel House, Church Road, Grandborough, Rugby, England, CV23 8DH

Director19 April 2011Active
43 Bradman Drive, Riverside, Chester Le Street, DH3 3QS

Director02 September 1996Active
102 Chestnut Grove, London, SW12 8JJ

Director-Active
14 Chirbody Gate, Montgomery, SY15

Director-Active
Stephen House, Brenda Road, Hartlepool, TS25 2BQ

Director02 November 2016Active
67 Woodland Road, Darlington, DL3 7BQ

Director02 September 1996Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director10 October 2011Active
3 Moorhouse Lane, Whiston, Rotherham, S60 4NQ

Director26 March 1993Active
Bents Farm 2 Pebble Beach, Whitburn, Sunderland, SR6 7NY

Director02 September 1996Active
Welton Town Farm, Welton, NE43 7UL

Director07 September 1998Active
26, Alderbrook Road, Solihull, B91 1NN

Director02 September 1996Active

People with Significant Control

Stadium Group Plc
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:Chancerygate Business Centre, Cradock Road, Reading, England, RG2 0AH
Nature of control:
  • Right to appoint and remove directors
Hale End Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Change of name

Certificate change of name company.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

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
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-06-26Resolution

Resolution.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.