Warning: file_put_contents(c/2825bd5747e1a45c95ff0858e5946c21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Stikbox Group Ltd, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STIKBOX GROUP LTD

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

This company is commonly known as Stikbox Group Ltd. The company was founded 6 years ago and was given the registration number 10846811. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STIKBOX GROUP LTD
Company Number:10846811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB

Director31 March 2022Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary20 May 2020Active
21, East Meade, Prestwich, Manchester, England, M25 0JJ

Director18 March 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director20 May 2020Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director03 July 2017Active

People with Significant Control

Mr Agris Upitis
Notified on:31 March 2022
Status:Active
Date of birth:July 1960
Nationality:Latvian
Country of residence:United Kingdom
Address:90, Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reouven Yaacov Sherman
Notified on:20 May 2020
Status:Active
Date of birth:August 1995
Nationality:French
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Sherman
Notified on:01 January 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:03 July 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-07-25Gazette

Gazette filings brought up to date.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-23Gazette

Gazette filings brought up to date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.