Chelmsford
Essex
CM2 0LR
Director Name | Philip James Laforge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 218a Moulsham Street Chelmsford Essex CM2 0LR |
Director Name | Kevin Allen Seaman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Customer Success Director |
Country of Residence | United Kingdom |
Correspondence Address | 218a Moulsham Street Chelmsford Essex CM2 0LR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2017(4 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Alexander Benjamin Louth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Kirk Eveleth Arnold |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Director Name | Mr Kevin Patrick Shone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Director Name | Kathleen Eastwood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2018(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Director Name | Mr Antony Mark Sumpster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2018(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Website | solstoneplus.com |
---|---|
Telephone | 01245 200510 |
Telephone region | Chelmsford |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Red Stack Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 10 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (10 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 January 2020 | Change of details for Red Stack Technology Group Limited as a person with significant control on 4 June 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
18 November 2019 | Second filing for the appointment of Louis Faustini as a director (6 pages) |
18 November 2019 | Second filing for the appointment of Kevin Allen Seaman as a director (6 pages) |
18 November 2019 | Second filing for the appointment of Philip James Laforge as a director (6 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
7 October 2019 | Appointment of Philip James Laforge as a director on 4 October 2019
|
7 October 2019 | Appointment of Kevin Allen Seaman as a director on 4 October 2019
|
7 October 2019 | Termination of appointment of Kathleen Eastwood as a director on 30 August 2019 (1 page) |
7 October 2019 | Appointment of Louis Faustini as a director on 4 October 2019
|
7 October 2019 | Termination of appointment of Antony Mark Sumpster as a director on 30 August 2019 (1 page) |
29 May 2019 | Termination of appointment of Alexander Benjamin Louth as a director on 18 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 April 2018 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 April 2018 | Registered 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 2018 | Change of details for Red Stack Technology Group Limited as a person with significant control on 24 April 2018 (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Notification of Red Stack Technology Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Termination of appointment of Kirk Eveleth Arnold as a director on 7 November 2017 (1 page) |
5 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Kathleen Eastwood as a director on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Antony Mark Sumpster as a director on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Kevin Patrick Shone as a director on 10 January 2018 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Registered 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 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2017 (2 pages) |
8 February 2017 | Registered 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 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
26 January 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
26 January 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
26 January 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
26 January 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 January 2017 | Director's details changed for Mr Alexander Benjamin Louth on 10 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Kevin Patrick Shone on 19 September 2016 (3 pages) |
25 January 2017 | Director's details changed for Mr Alexander Benjamin Louth on 10 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Kevin Patrick Shone on 19 September 2016 (3 pages) |
25 January 2017 | Director's details changed for Mr Kirk Eveleth Arnold on 19 September 2016 (3 pages) |
25 January 2017 | Director's details changed for Mr Kirk Eveleth Arnold on 19 September 2016 (3 pages) |
24 November 2016 | Auditor's resignation (1 page) |
24 November 2016 | Auditor's resignation (1 page) |
21 October 2016 | Appointment of Kirk Eveleth Arnold as a director on 19 September 2016 (3 pages) |
21 October 2016 | Appointment of Kevin Partick Shone as a director on 19 September 2016 (3 pages) |
21 October 2016 | Registered 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 2016 | Appointment of Kevin Partick Shone as a director on 19 September 2016 (3 pages) |
21 October 2016 | Appointment of Kirk Eveleth Arnold as a director on 19 September 2016 (3 pages) |
21 October 2016 | Registered 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 2016 | Resignation of an auditor (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resignation of an auditor (2 pages) |
20 October 2016 | Resolutions
|
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 July 2016 | Director's details changed for Mr Alexander Benjamin Louth on 31 May 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Alexander Benjamin Louth on 31 May 2016 (2 pages) |
11 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
8 June 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 June 2015 | Company name changed red stack tech LTD\certificate issued on 01/06/15
|
1 June 2015 | Company name changed red stack tech LTD\certificate issued on 01/06/15
|
1 June 2015 | Change of name notice (2 pages) |
1 June 2015 | Change of name notice (2 pages) |
12 January 2015 | Company name changed 3 sixty-analytics LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Company name changed 3 sixty-analytics LIMITED\certificate issued on 12/01/15
|
31 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 January 2013 | Company name changed solstone plus LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Company name changed solstone plus LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Incorporation (33 pages) |
10 January 2013 | Incorporation (33 pages) |