Company NameStack Overflow Ltd
DirectorsPrashanth Chandrasekar and Denis Nikolaev
Company StatusActive
Company Number08054620
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Previous NameStack Exchange Ltd

Business Activity

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

Directors

Director NameMr Prashanth Chandrasekar
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressBentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr Denis Nikolaev
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleVice President M&A
Country of ResidenceNetherlands
Correspondence AddressBentima House 168-172 Old Street
London
EC1V 9BP
Director NameMichael Pryor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110 William Street
New York
Ny 10038
Director NameAvram Joel Spolsky
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address110 William Street
New York
Ny 10038
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusResigned
Appointed02 May 2012(same day as company formation)
Correspondence Address34 Dover Street
5th Floor
London
W1S 4NG

Location

Registered Address70 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£19,074
Cash£963
Current Liabilities£100,608

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

5 December 2012Delivered on: 14 December 2012
Persons entitled: Rosemount Kirkaldy LLP

Classification: Rent deposit deed
Secured details: £42,000.00 due or to become due from the company to the chargee.
Particulars: £42,000.00.
Outstanding

Filing History

10 July 2023Registered office address changed from Bentima House 168-172 Old Street London EC1V 9BP to 70 White Lion Street London N1 9PP on 10 July 2023 (1 page)
28 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 May 2023Accounts for a small company made up to 31 March 2022 (10 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
2 October 2021Full accounts made up to 31 December 2020 (27 pages)
18 August 2021Appointment of Mr Prashanth Chandrasekar as a director on 2 August 2021 (2 pages)
18 August 2021Termination of appointment of Avram Joel Spolsky as a director on 2 August 2021 (1 page)
18 August 2021Appointment of Mr Denis Nikolaev as a director on 2 August 2021 (2 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 April 2021Cessation of Avram Joel Spolsky as a person with significant control on 31 December 2020 (1 page)
22 April 2021Notification of Prashanth Chandrasekar as a person with significant control on 22 April 2021 (2 pages)
23 March 2021Cessation of Stack Exchange Inc. as a person with significant control on 31 December 2020 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (24 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 pages)
16 May 2018Cessation of Michael Pryor as a person with significant control on 14 May 2018 (1 page)
16 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Michael Pryor as a director on 14 May 2018 (1 page)
1 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
17 October 2016Amended accounts for a small company made up to 31 December 2015 (7 pages)
17 October 2016Amended accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Michael Pryor on 1 June 2015 (2 pages)
24 May 2016Director's details changed for Avram Joel Spolsky on 1 June 2015 (2 pages)
24 May 2016Director's details changed for Michael Pryor on 1 June 2015 (2 pages)
24 May 2016Director's details changed for Avram Joel Spolsky on 1 June 2015 (2 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
1 December 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 December 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
3 December 2013Registered office address changed from 99 Southwark Street Blackfriars London SE1 0JF on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 99 Southwark Street Blackfriars London SE1 0JF on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 99 Southwark Street Blackfriars London SE1 0JF on 3 December 2013 (1 page)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
15 May 2013Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
15 May 2013Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
27 March 2013Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 27 March 2013 (2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 May 2012Incorporation (23 pages)
2 May 2012Incorporation (23 pages)