Stickman Technology Limited WATFORD


Stickman Technology started in year 2003 as Private Limited Company with registration number 04690002. The Stickman Technology company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Watford at C P House. Postal code: WD25 8JJ. Since 2019/01/04 Stickman Technology Limited is no longer carrying the name Technology Within.

Currently there are 4 directors in the the firm, namely Claire D., Mark G. and Martin W. and others. In addition one secretary - Eric L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stickman Technology Limited Address / Contact

Office Address C P House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690002
Date of Incorporation Fri, 7th Mar 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Claire D.

Position: Director

Appointed: 26 November 2021

Mark G.

Position: Director

Appointed: 01 January 2016

Martin W.

Position: Director

Appointed: 01 January 2016

Eric L.

Position: Secretary

Appointed: 01 January 2016

Adam C.

Position: Director

Appointed: 05 August 2008

Paul F.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2021

Brian A.

Position: Director

Appointed: 05 August 2008

Resigned: 01 January 2016

Tristan F.

Position: Director

Appointed: 05 August 2008

Resigned: 01 May 2009

Derek J.

Position: Director

Appointed: 05 August 2008

Resigned: 01 January 2016

James K.

Position: Secretary

Appointed: 31 December 2007

Resigned: 01 January 2016

Denis T.

Position: Director

Appointed: 31 December 2007

Resigned: 05 August 2008

Robert C.

Position: Director

Appointed: 07 March 2003

Resigned: 04 July 2006

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 07 March 2003

Timothy B.

Position: Director

Appointed: 07 March 2003

Resigned: 31 December 2007

Timothy B.

Position: Secretary

Appointed: 07 March 2003

Resigned: 31 December 2007

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 07 March 2003

Guy S.

Position: Director

Appointed: 07 March 2003

Resigned: 12 March 2007

Philip S.

Position: Director

Appointed: 07 March 2003

Resigned: 05 August 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Stickman Technology Limited from Southampton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cp Holdings Limited that entered Watford, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Stickman Technology Limited

Unit 3 Chevron Business Park, Limekiln Lane, Holbury, Southampton, SO45 2QL, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 05964349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cp Holdings Limited

Cp House Otterspool Way, Watford, WD25 8JJ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 0580471
Notified on 6 April 2016
Ceased on 18 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Technology Within January 4, 2019
Managed Enterprise System Hosting September 28, 2018
Basepoint Properties October 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors  222
Cash Bank On Hand222  
Net Assets Liabilities222  
Other
Net Current Assets Liabilities  222
Number Shares Allotted 22  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 7th, September 2023
Free Download (6 pages)

Company search

Advertisements