Mbastack Limited LONDON


Mbastack started in year 1995 as Private Limited Company with registration number 03019351. The Mbastack company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 34 Bow Street. Postal code: WC2E 7AU. Since March 2, 2022 Mbastack Limited is no longer carrying the name Stack Works.

The company has 4 directors, namely Stephen M., Nicola N. and Daniel Y. and others. Of them, Peter R. has been with the company the longest, being appointed on 28 July 2011 and Stephen M. has been with the company for the least time - from 1 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mbastack Limited Address / Contact

Office Address 34 Bow Street
Town London
Post code WC2E 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03019351
Date of Incorporation Wed, 8th Feb 1995
Industry Advertising agencies
Industry Market research and public opinion polling
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 March 2022

Nicola N.

Position: Director

Appointed: 23 December 2020

Daniel Y.

Position: Director

Appointed: 05 August 2013

Peter R.

Position: Director

Appointed: 28 July 2011

Ben S.

Position: Director

Appointed: 21 January 2015

Resigned: 23 December 2020

Ashish S.

Position: Secretary

Appointed: 21 November 2011

Resigned: 11 September 2020

Liz W.

Position: Director

Appointed: 01 November 2011

Resigned: 21 January 2015

Benjamin D.

Position: Director

Appointed: 20 October 2011

Resigned: 10 September 2013

Dean W.

Position: Director

Appointed: 03 May 2011

Resigned: 31 May 2013

Colin B.

Position: Secretary

Appointed: 01 December 2009

Resigned: 21 November 2011

Benjamin D.

Position: Director

Appointed: 01 May 2009

Resigned: 08 February 2010

Bruce W.

Position: Director

Appointed: 01 July 2008

Resigned: 21 March 2011

Bruce W.

Position: Secretary

Appointed: 01 July 2007

Resigned: 21 March 2011

Martin C.

Position: Secretary

Appointed: 17 May 2005

Resigned: 30 November 2009

Graeme B.

Position: Secretary

Appointed: 31 August 2004

Resigned: 17 May 2005

Martin C.

Position: Director

Appointed: 31 August 2004

Resigned: 30 November 2009

Arthur M.

Position: Director

Appointed: 31 August 2004

Resigned: 27 June 2007

Graeme B.

Position: Director

Appointed: 31 August 2004

Resigned: 30 June 2009

Robert N.

Position: Director

Appointed: 01 October 2002

Resigned: 31 August 2004

David M.

Position: Director

Appointed: 01 February 2002

Resigned: 08 June 2004

Christopher W.

Position: Director

Appointed: 01 February 2002

Resigned: 31 August 2004

Andrew G.

Position: Director

Appointed: 03 April 2000

Resigned: 31 August 2004

Michael W.

Position: Director

Appointed: 24 January 2000

Resigned: 31 August 2004

Philippa E.

Position: Director

Appointed: 24 January 2000

Resigned: 31 August 2004

Michael W.

Position: Secretary

Appointed: 13 August 1999

Resigned: 31 August 2004

Steven W.

Position: Secretary

Appointed: 01 December 1998

Resigned: 13 August 1999

Christopher W.

Position: Director

Appointed: 20 July 1998

Resigned: 30 November 2003

Fiona W.

Position: Director

Appointed: 20 July 1998

Resigned: 30 September 2002

Steven W.

Position: Director

Appointed: 24 March 1997

Resigned: 31 August 2004

Christopher C.

Position: Director

Appointed: 17 September 1996

Resigned: 20 July 1998

Jonathan C.

Position: Director

Appointed: 16 February 1995

Resigned: 31 July 2006

John W.

Position: Director

Appointed: 16 February 1995

Resigned: 30 June 2000

Mark B.

Position: Director

Appointed: 16 February 1995

Resigned: 06 September 1996

Brian C.

Position: Director

Appointed: 16 February 1995

Resigned: 17 September 1996

Janet M.

Position: Director

Appointed: 16 February 1995

Resigned: 31 March 2006

Edna P.

Position: Director

Appointed: 16 February 1995

Resigned: 17 September 1996

Anthony S.

Position: Secretary

Appointed: 16 February 1995

Resigned: 01 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 February 1995

Resigned: 16 February 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1995

Resigned: 16 February 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 February 1995

Resigned: 16 February 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Msq Partners Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Msq Partners Limited

34 Bow Street, London, WC2E 7AU, United Kingdom

Legal authority Uk (England And Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk (Companies House)
Registration number 07745643
Notified on 7 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stack Works March 2, 2022
Clark Mckay And Walpole December 23, 2013
Cmb March 27, 2000
Clark Mckay Buckingham November 5, 1997
Flarone February 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to February 28, 2023
filed on: 25th, October 2023
Free Download (31 pages)

Company search