Stakes & Ladders Ltd NORTHAMPTON


Stakes & Ladders started in year 2012 as Private Limited Company with registration number 07964280. The Stakes & Ladders company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Northampton at 1 Rushmills. Postal code: NN4 7YB.

The firm has 4 directors, namely Andrew B., Matthew S. and Matthew J. and others. Of them, Tristan M. has been with the company the longest, being appointed on 26 February 2013 and Andrew B. and Matthew S. and Matthew J. have been with the company for the least time - from 15 March 2019. At the moment 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.

Stakes & Ladders Ltd Address / Contact

Office Address 1 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07964280
Date of Incorporation Fri, 24th Feb 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Andrew B.

Position: Director

Appointed: 15 March 2019

Matthew S.

Position: Director

Appointed: 15 March 2019

Matthew J.

Position: Director

Appointed: 15 March 2019

Tristan M.

Position: Director

Appointed: 26 February 2013

David M.

Position: Director

Appointed: 03 February 2015

Resigned: 22 October 2018

Jesper G.

Position: Director

Appointed: 24 July 2013

Resigned: 21 December 2017

Tracey M.

Position: Director

Appointed: 26 February 2013

Resigned: 15 March 2019

Tracey M.

Position: Secretary

Appointed: 26 February 2013

Resigned: 15 March 2019

Christopher P.

Position: Secretary

Appointed: 24 February 2012

Resigned: 26 February 2013

Robert N.

Position: Director

Appointed: 24 February 2012

Resigned: 26 February 2013

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Matthew J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tristan M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew J.

Notified on 15 March 2019
Ceased on 17 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 15 March 2019
Ceased on 17 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Tristan M.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Tracey M.

Notified on 15 January 2018
Ceased on 15 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 494298 433130 87486 07050 409
Current Assets1 150 7181 705 531133 543130 46497 013
Debtors1 147 2241 407 0982 66944 39446 604
Net Assets Liabilities1 047 9461 613 74690 59069 15165 098
Other Debtors 66 430   
Property Plant Equipment 2 053   
Other
Accumulated Amortisation Impairment Intangible Assets24 98838 74154 09666 09668 763
Accumulated Depreciation Impairment Property Plant Equipment 1 026   
Amounts Owed By Group Undertakings1 137 9181 335 668   
Average Number Employees During Period44444
Creditors29 00029 00029 00029 00029 000
Fixed Assets43 77932 07914 667  
Increase From Amortisation Charge For Year Intangible Assets 13 75315 35512 0002 667
Increase From Depreciation Charge For Year Property Plant Equipment 1 0261 369  
Intangible Assets43 77530 02214 6672 667 
Intangible Assets Gross Cost68 76368 76368 76368 763 
Investments Fixed Assets44   
Issue Bonus Shares Decrease Increase In Equity -511 784-28 098  
Net Current Assets Liabilities1 033 1671 610 667104 92395 48494 098
Number Shares Issued But Not Fully Paid   242 224242 224
Number Shares Issued Fully Paid 193 779193 779  
Other Creditors29 00029 00029 00029 0002 915
Other Investments Other Than Loans44-4  
Par Value Share  111
Percentage Class Share Held In Subsidiary 100   
Profit Loss -44 784-1 599 699-21 439-4 053
Property Plant Equipment Gross Cost 3 079   
Total Additions Including From Business Combinations Property Plant Equipment 3 079   
Total Assets Less Current Liabilities1 076 9461 642 746119 59098 15194 098
Trade Creditors Trade Payables20 20326 12011 81532 330 
Trade Debtors Trade Receivables9 3065 0002 66944 39446 604
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 395  
Disposals Property Plant Equipment  3 079  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search