UKBizDB.co.uk

STICKEE TECHNOLOGY LIMITED

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

This company is commonly known as Stickee Technology Limited. The company was founded 15 years ago and was given the registration number 06711740. The firm's registered office is in SOLIHULL. You can find them at Unit 2 The Pavilions Cranmore Drive, Shirley, Solihull, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STICKEE TECHNOLOGY LIMITED
Company Number:06711740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 2 The Pavilions Cranmore Drive, Shirley, Solihull, England, B90 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, England, B90 4SB

Secretary21 January 2021Active
Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, England, B90 4SB

Director23 September 2013Active
Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, England, B90 4SB

Director01 May 2017Active
Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, England, B90 4SB

Director01 May 2017Active
Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, England, B90 4SB

Director01 May 2017Active
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT

Director17 July 2015Active
Unit 2 The Pavillions, Cranmore Drive, Solihull, England, B90 4SB

Director30 September 2008Active
Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, England, B90 4SB

Director30 September 2008Active
Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, England, B90 4SB

Director01 May 2017Active
8, Drummond Terrace, North Shields, Uk, NE30 2AW

Director30 September 2008Active

People with Significant Control

Stickee Holdings Ltd
Notified on:18 June 2021
Status:Active
Address:2 The Pavilions, Cranmore Drive, Solihul, B90 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bobbie Bhogal
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 The Pavillions, Cranmore Drive, Solihull, United Kingdom, B90 4SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Darren John Ithell
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit 2 The Pavillions, Cranmore Drive, Solihull, England, B90 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bobbie Bhogal
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit 2 The Pavillions, Cranmore Drive, Solihull, England, B90 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bobbie Bhogal
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit 2 The Pavillions, Cranmore Drive, Solihull, England, B90 4SB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Capital

Capital statement capital company with date currency figure.

Download
2024-04-04Capital

Legacy.

Download
2024-04-04Capital

Certificate capital reduction issued capital.

Download
2024-04-04Resolution

Resolution.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-28Incorporation

Memorandum articles.

Download
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts amended with made up date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-11Resolution

Resolution.

Download
2022-03-01Capital

Capital alter shares subdivision.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.