Company NameTechnology Within Limited
Company StatusActive
Company Number05964349
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Previous NameStickman Technology Limited

Business Activity

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

Directors

Director NameDr Adam Martin Case
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Martin Whitaker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Mark Adam Gibbor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameMr Eric Lewis
StatusCurrent
Appointed07 February 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(10 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Jonathan Mark Seal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Limekiln Lane
Holbury
Southampton
SO45 2QL
Director NameMs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameTristan Foster
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleComputer Consultant
Correspondence AddressUnit 3 Chevron Business Park, Limekiln Lane
Holbury
Southampton
SO45 2QL
Director NameMrs Rebecca Kate Case
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(10 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2017)
RoleNurse
Country of ResidenceEngland
Correspondence AddressUnit 3 Chevron Business Park, Limekiln Lane
Holbury
Southampton
SO45 2QL
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(10 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2021)
RoleFinance Dirctor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestickman.co.uk/
Email address[email protected]
Telephone023 80001021
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Adam Case
75.00%
Ordinary
4 at £1Martin Whitaker
4.00%
Ordinary
20 at £1Rebecca Case
20.00%
Ordinary
1 at £1Kevin Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£261,041
Cash£189,504
Current Liabilities£444,314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (27 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 December 2018 (28 pages)
4 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-21
(2 pages)
4 January 2019Change of name notice (2 pages)
14 November 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
14 November 2018Register inspection address has been changed from Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL England to Cp House Otterspool Way Watford WD25 8JJ (1 page)
4 June 2018Accounts for a small company made up to 31 December 2017 (24 pages)
25 April 2018Resolutions
  • RES13 ‐ That the capital of the company be increased from 117 to 234 ordinary shares in the company 11/04/2018
(1 page)
24 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 234
(3 pages)
23 April 2018Change of details for Cp Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
7 November 2017Statement of capital on 7 November 2017
  • GBP 117
(3 pages)
7 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium a/c 10/10/2017
(1 page)
7 November 2017Solvency Statement dated 05/10/17 (1 page)
7 November 2017Solvency Statement dated 05/10/17 (1 page)
7 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium a/c 10/10/2017
(1 page)
7 November 2017Statement by Directors (1 page)
7 November 2017Statement by Directors (1 page)
7 November 2017Statement of capital on 7 November 2017
  • GBP 117
(3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
21 September 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 117
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 117
(4 pages)
5 July 2017Notification of Cp Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Cessation of Adam Martin Case as a person with significant control on 7 February 2017 (1 page)
5 July 2017Cessation of Adam Martin Case as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Adam Martin Case as a person with significant control on 7 February 2017 (1 page)
5 July 2017Notification of Cp Holdings Limited as a person with significant control on 7 February 2017 (2 pages)
5 July 2017Notification of Cp Holdings Limited as a person with significant control on 7 February 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 April 2017Termination of appointment of Robert Michael Levy as a director on 20 April 2017 (1 page)
21 April 2017Appointment of Mr Alexei James Schreier as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Alexei James Schreier as a director on 20 April 2017 (2 pages)
21 April 2017Termination of appointment of Robert Michael Levy as a director on 20 April 2017 (1 page)
3 March 2017Resolutions
  • RES13 ‐ Company business/increase in nominal capital 14/02/2017
(1 page)
3 March 2017Resolutions
  • RES13 ‐ Company business/increase in nominal capital 14/02/2017
(1 page)
15 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 February 2017Appointment of Mr Paul Andrew Filer as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Robert Michael Levy as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Martin Whitaker as a director on 7 February 2017 (2 pages)
13 February 2017Registered office address changed from Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL to Cp House Otterspool Way Watford WD25 8JJ on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Robert Michael Levy as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Eric Lewis as a secretary on 7 February 2017 (2 pages)
13 February 2017Termination of appointment of Rebecca Kate Case as a director on 7 February 2017 (1 page)
13 February 2017Appointment of Mr Mark Gibbor as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Eric Lewis as a secretary on 7 February 2017 (2 pages)
13 February 2017Termination of appointment of Rebecca Kate Case as a director on 7 February 2017 (1 page)
13 February 2017Appointment of Mr Paul Andrew Filer as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Martin Whitaker as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Mark Gibbor as a director on 7 February 2017 (2 pages)
13 February 2017Registered office address changed from Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL to Cp House Otterspool Way Watford WD25 8JJ on 13 February 2017 (1 page)
16 January 2017Termination of appointment of Tristan Foster as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Tristan Foster as a secretary on 16 January 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 November 2016Appointment of Mrs Rebecca Kate Case as a director on 15 November 2016 (2 pages)
17 November 2016Appointment of Mrs Rebecca Kate Case as a director on 15 November 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Register inspection address has been changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL (1 page)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Register inspection address has been changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL (1 page)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Registered office address changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL on 30 March 2015 (1 page)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2012Register inspection address has been changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE (1 page)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Register inspection address has been changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE (1 page)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 October 2011Director's details changed for Dr Adam Martin Case on 12 October 2011 (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Secretary's details changed for Tristan Foster on 12 October 2011 (1 page)
14 October 2011Secretary's details changed for Tristan Foster on 12 October 2011 (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Dr Adam Martin Case on 12 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Registered office address changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom on 11 March 2011 (1 page)
13 October 2010Register inspection address has been changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ United Kingdom (1 page)
13 October 2010Director's details changed for Dr Adam Martin Case on 3 February 2010 (2 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Dr Adam Martin Case on 3 February 2010 (2 pages)
13 October 2010Register inspection address has been changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ United Kingdom (1 page)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Dr Adam Martin Case on 3 February 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 February 2010Director's details changed for Dr Adam Martin Case on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Adam Martin Case on 29 January 2010 (2 pages)
27 November 2009Registered office address changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 17 Midanbury Lane Southampton Hampshire SO18 4HQ on 27 November 2009 (1 page)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Dr Adam Martin Chase on 12 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Dr Adam Martin Chase on 12 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 November 2009Register inspection address has been changed (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2008Secretary's change of particulars / tristan foster / 05/09/2008 (1 page)
22 October 2008Secretary's change of particulars / tristan foster / 05/09/2008 (1 page)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
5 November 2007Return made up to 12/10/07; full list of members (2 pages)
5 November 2007Return made up to 12/10/07; full list of members (2 pages)
16 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
16 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)