Company NameSticky Content Limited
Company StatusActive
Company Number03840274
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(19 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(24 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Catherine Jane Toole
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggison House 381 - 383 City Road
London
EC1V 1NW
Secretary NameDominic Sumners
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDunottar
Lynmouth Road
London
N2 9LR
Secretary NameMaria Farrell
NationalityBritish
StatusResigned
Appointed06 August 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address114 Creighton Avenue
London
N2 9BJ
Director NameSteven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(14 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameDaniel James Brotzel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(14 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameAnthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameEmily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(14 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 April 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMs Catherine Jane Toole
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Edward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMs Polly Elizabeth Curtis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(21 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestickycontent.com
Telephone020 79637070
Telephone regionLondon

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£797,123
Cash£952,001
Current Liabilities£511,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

22 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
22 September 2021Termination of appointment of Polly Elizabeth Curtis as a director on 22 September 2021 (1 page)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
21 December 2020Termination of appointment of Daniel James Brotzel as a director on 18 December 2020 (1 page)
8 October 2020Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages)
30 June 2020Change of details for Pa Group Limited as a person with significant control on 27 June 2019 (2 pages)
30 June 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
30 June 2020Termination of appointment of Emily Jane Anne Shelley as a director on 1 June 2020 (1 page)
13 February 2020Register inspection address has been changed from The Point, 37 North Wharf Road Paddington London W2 1AF England to The Point, 37 North Wharf Road London W2 1AF (1 page)
12 February 2020Register inspection address has been changed to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page)
12 February 2020Register inspection address has been changed from The Point, 37 North Wharf Road Paddington London W2 1AF England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
21 June 2019Director's details changed for Emily Jane Anne Shelley on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Anthony Gerard Watson on 21 June 2019 (2 pages)
4 June 2019Director's details changed for Mr James Richard Goode on 4 June 2019 (2 pages)
24 May 2019Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 (1 page)
11 April 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
8 April 2019Termination of appointment of Andrew John Dowsett as a director on 29 March 2019 (1 page)
8 April 2019Termination of appointment of Catherine Jane Toole as a director on 29 March 2019 (1 page)
28 January 2019Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Director's details changed for Emily Jane Anne Shelley on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Emily Jane Anne Shelley on 9 January 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 July 2016Appointment of Mr Edward Philip Ethelston as a director on 6 July 2016 (2 pages)
18 July 2016Appointment of Ms Catherine Jane Toole as a director on 6 July 2016 (2 pages)
18 July 2016Appointment of Ms Catherine Jane Toole as a director on 6 July 2016 (2 pages)
18 July 2016Appointment of Mr Edward Philip Ethelston as a director on 6 July 2016 (2 pages)
4 May 2016Termination of appointment of Catherine Jane Toole as a director on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Catherine Jane Toole as a director on 1 April 2016 (2 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (21 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (21 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(7 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 February 2015Termination of appointment of Maria Farrell as a secretary on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Maria Farrell as a secretary on 31 January 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(8 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(8 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
10 June 2014Appointment of Clive Paul Marshall as a director (3 pages)
10 June 2014Appointment of Andrew Dowsett as a director (3 pages)
10 June 2014Appointment of Andrew Dowsett as a director (3 pages)
10 June 2014Appointment of Clive Paul Marshall as a director (3 pages)
26 November 2013Registered office address changed from , Higgison House, 381-383 City Road, London, EC1V 1NW on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from , Higgison House, 381-383 City Road, London, EC1V 1NW on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 26 November 2013 (2 pages)
11 October 2013Appointment of Emily Jane Anne Shelley as a director (3 pages)
11 October 2013Appointment of Emily Jane Anne Shelley as a director (3 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2013Appointment of Anthony Gerard Watson as a director (3 pages)
8 October 2013Appointment of Daniel James Brotzel as a director (3 pages)
8 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
8 October 2013Appointment of Anthony Gerard Watson as a director (3 pages)
8 October 2013Appointment of Daniel James Brotzel as a director (3 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2013Appointment of Steven John Brown as a director (3 pages)
8 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
8 October 2013Appointment of Steven John Brown as a director (3 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interests 27/07/2013
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interests 27/07/2013
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
27 August 2013Statement of company's objects (2 pages)
27 August 2013Statement of company's objects (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Director's details changed for Ms Catherine Jane Toole on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Ms Catherine Jane Toole on 20 December 2012 (2 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Return made up to 13/09/08; full list of members (3 pages)
17 December 2008Return made up to 13/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Return made up to 13/09/07; full list of members (2 pages)
15 November 2007Return made up to 13/09/07; full list of members (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2006Return made up to 13/09/06; full list of members (2 pages)
12 October 2006Return made up to 13/09/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 November 2005Return made up to 13/09/05; full list of members (2 pages)
15 November 2005Return made up to 13/09/05; full list of members (2 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2004Return made up to 13/09/04; full list of members (5 pages)
29 September 2004Return made up to 13/09/04; full list of members (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 October 2003Return made up to 13/09/03; full list of members (5 pages)
16 October 2003Return made up to 13/09/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 October 2002Return made up to 13/09/02; full list of members (5 pages)
24 October 2002Return made up to 13/09/02; full list of members (5 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 September 2001Return made up to 13/09/01; full list of members (5 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Return made up to 13/09/01; full list of members (5 pages)
18 May 2001Registered office changed on 18/05/01 from: 930 high road london N12 9RT (1 page)
18 May 2001Registered office changed on 18/05/01 from: 930 high road, london, N12 9RT (1 page)
20 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 October 2000Return made up to 13/09/00; full list of members (6 pages)
13 October 2000Return made up to 13/09/00; full list of members (6 pages)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1999Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
13 September 1999Incorporation (17 pages)
13 September 1999Incorporation (17 pages)