Company NameStack Technology Limited
DirectorsLloyd Joseph and Abigail Louise Robinson
Company StatusActive
Company Number08611389
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Previous NameTNTG Infrastructure Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lloyd Joseph
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMiss Abigail Louise Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
18 June 2015Change of name notice (2 pages)
18 June 2015Change of name notice (2 pages)
18 June 2015Company name changed tntg infrastructure services LIMITED\certificate issued on 18/06/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
18 June 2015Company name changed tntg infrastructure services LIMITED\certificate issued on 18/06/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
14 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
16 June 2014Appointment of Miss Abigail Robinson as a director (2 pages)
16 June 2014Appointment of Miss Abigail Robinson as a director (2 pages)
5 August 2013Registered office address changed from Timberidge Ladywood Close Rickmansworth Hertfordshire WD3 4AY United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Timberidge Ladywood Close Rickmansworth Hertfordshire WD3 4AY United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Timberidge Ladywood Close Rickmansworth Hertfordshire WD3 4AY United Kingdom on 5 August 2013 (1 page)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)