Company NameDealstack Ltd
DirectorsEmma Victoria Arnell and Thomasine Anna Malin Jener
Company StatusActive
Company Number13319602
CategoryPrivate Limited Company
Incorporation Date7 April 2021(3 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEmma Victoria Arnell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChester House, Fulham Green 81-83 Fulham High Stre
London
SW6 3JW
Director NameMiss Thomasine Anna Malin Jener
Date of BirthNovember 1994 (Born 29 years ago)
NationalitySwedish
StatusCurrent
Appointed07 April 2021(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressChester House, Fulham Green 81-83 Fulham High Stre
London
SW6 3JW

Location

Registered AddressChester House, Fulham Green
81-83 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

3 July 2023Termination of appointment of Thomasine Anna Malin Jener as a director on 2 July 2023 (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
19 April 2023Confirmation statement made on 6 April 2023 with updates (6 pages)
6 April 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 107.3541
(3 pages)
14 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
24 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 105.6562
(3 pages)
27 June 2022Memorandum and Articles of Association (20 pages)
21 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2022Cessation of Sebastian Johan Lapinski as a person with significant control on 25 May 2022 (1 page)
25 May 2022Change of details for Mr Joel Bo Harald Arnell as a person with significant control on 25 May 2022 (2 pages)
11 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
24 March 2022Registered office address changed from 3 Lecky Street London SW7 3QP England to Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JW on 24 March 2022 (1 page)
1 June 2021Sub-division of shares on 5 May 2021 (6 pages)
7 April 2021Incorporation
Statement of capital on 2021-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)