UKBizDB.co.uk

STITCH AGENCY LIMITED

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

This company is commonly known as Stitch Agency Limited. The company was founded 6 years ago and was given the registration number 11103377. The firm's registered office is in LEEDS. You can find them at Ls1 113 The Headrow, , Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STITCH AGENCY LIMITED
Company Number:11103377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Ls1 113 The Headrow, Leeds, England, LS1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ls1 113, The Headrow, Leeds, England, LS1 5JW

Director08 December 2017Active
Ls1 113, The Headrow, Leeds, England, LS1 5JW

Director01 July 2019Active
Ls1 113, The Headrow, Leeds, England, LS1 5JW

Secretary08 December 2017Active
Suite A, The Quadrant, Parkway Avenue, Sheffield, England, S9 4WG

Director08 December 2017Active

People with Significant Control

Akyo Holdings Limited
Notified on:07 August 2019
Status:Active
Country of residence:England
Address:Ls1, 113 The Headrow, Leeds, England, LS1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles Bradley Fry
Notified on:08 December 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Suite A, The Quadrant, Sheffield, England, S9 4WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Andrew Jackson
Notified on:08 December 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Suite A, The Quadrant, Sheffield, England, S9 4WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-03-31Dissolution

Dissolution application strike off company.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-11-22Address

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

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-05-17Capital

Capital allotment shares.

Download
2018-05-17Address

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

Download
2017-12-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.