Company NameE-Dba Limited
Company StatusActive
Company Number08354792
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameLouis Faustini
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address218a Moulsham Street
Chelmsford
Essex
CM2 0LR
Director NamePhilip James Laforge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address218a Moulsham Street
Chelmsford
Essex
CM2 0LR
Director NameKevin Allen Seaman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCustomer Success Director
Country of ResidenceUnited Kingdom
Correspondence Address218a Moulsham Street
Chelmsford
Essex
CM2 0LR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 January 2017(4 years after company formation)
Appointment Duration7 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Alexander Benjamin Louth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Kirk Eveleth Arnold
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive
Suite 100
Bedford
Massachusetts
01730
Director NameMr Kevin Patrick Shone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive
Suite 100
Bedford
Massachusetts
01730
Director NameKathleen Eastwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2018(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive
Suite 100
Bedford
Massachusetts
01730
Director NameMr Antony Mark Sumpster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2018(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive
Suite 100
Bedford
Massachusetts
01730

Contact

Websitesolstoneplus.com
Telephone01245 200510
Telephone regionChelmsford

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Red Stack Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return10 January 2024 (2 months, 1 week ago)
Next Return Due24 January 2025 (10 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 January 2020Change of details for Red Stack Technology Group Limited as a person with significant control on 4 June 2019 (2 pages)
14 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
18 November 2019Second filing for the appointment of Louis Faustini as a director (6 pages)
18 November 2019Second filing for the appointment of Kevin Allen Seaman as a director (6 pages)
18 November 2019Second filing for the appointment of Philip James Laforge as a director (6 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
7 October 2019Appointment of Philip James Laforge as a director on 4 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
(3 pages)
7 October 2019Appointment of Kevin Allen Seaman as a director on 4 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
(3 pages)
7 October 2019Termination of appointment of Kathleen Eastwood as a director on 30 August 2019 (1 page)
7 October 2019Appointment of Louis Faustini as a director on 4 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
(3 pages)
7 October 2019Termination of appointment of Antony Mark Sumpster as a director on 30 August 2019 (1 page)
29 May 2019Termination of appointment of Alexander Benjamin Louth as a director on 18 May 2019 (1 page)
29 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 December 2017 (8 pages)
24 April 2018Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 April 2018Registered office address changed from 218a Moulsham Street Chelmsford Essex CM2 0LR United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 April 2018 (1 page)
24 April 2018Change of details for Red Stack Technology Group Limited as a person with significant control on 24 April 2018 (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
26 March 2018Notification of Red Stack Technology Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Termination of appointment of Kirk Eveleth Arnold as a director on 7 November 2017 (1 page)
5 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Appointment of Kathleen Eastwood as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Antony Mark Sumpster as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Kevin Patrick Shone as a director on 10 January 2018 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD to 218a Moulsham Street Chelmsford Essex CM2 0LR on 8 February 2017 (1 page)
8 February 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2017 (2 pages)
8 February 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2017 (2 pages)
8 February 2017Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD to 218a Moulsham Street Chelmsford Essex CM2 0LR on 8 February 2017 (1 page)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 January 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
26 January 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
26 January 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
26 January 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 January 2017Director's details changed for Mr Alexander Benjamin Louth on 10 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Kevin Patrick Shone on 19 September 2016 (3 pages)
25 January 2017Director's details changed for Mr Alexander Benjamin Louth on 10 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Kevin Patrick Shone on 19 September 2016 (3 pages)
25 January 2017Director's details changed for Mr Kirk Eveleth Arnold on 19 September 2016 (3 pages)
25 January 2017Director's details changed for Mr Kirk Eveleth Arnold on 19 September 2016 (3 pages)
24 November 2016Auditor's resignation (1 page)
24 November 2016Auditor's resignation (1 page)
21 October 2016Appointment of Kirk Eveleth Arnold as a director on 19 September 2016 (3 pages)
21 October 2016Appointment of Kevin Partick Shone as a director on 19 September 2016 (3 pages)
21 October 2016Registered office address changed from Farr House 27-30 Railway Street Chelmsford Essex CM1 1QS to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 21 October 2016 (2 pages)
21 October 2016Appointment of Kevin Partick Shone as a director on 19 September 2016 (3 pages)
21 October 2016Appointment of Kirk Eveleth Arnold as a director on 19 September 2016 (3 pages)
21 October 2016Registered office address changed from Farr House 27-30 Railway Street Chelmsford Essex CM1 1QS to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 21 October 2016 (2 pages)
20 October 2016Resignation of an auditor (2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 October 2016Resignation of an auditor (2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 July 2016Director's details changed for Mr Alexander Benjamin Louth on 31 May 2016 (2 pages)
25 July 2016Director's details changed for Mr Alexander Benjamin Louth on 31 May 2016 (2 pages)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
29 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 October 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 June 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
1 June 2015Company name changed red stack tech LTD\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
1 June 2015Company name changed red stack tech LTD\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
1 June 2015Change of name notice (2 pages)
1 June 2015Change of name notice (2 pages)
12 January 2015Company name changed 3 sixty-analytics LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Company name changed 3 sixty-analytics LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
31 October 2014Full accounts made up to 31 December 2013 (13 pages)
31 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
9 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
25 January 2013Company name changed solstone plus LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
(2 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Company name changed solstone plus LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
(2 pages)
25 January 2013Change of name notice (2 pages)
10 January 2013Incorporation (33 pages)
10 January 2013Incorporation (33 pages)