Company NameStadium Fx Limited
Company StatusDissolved
Company Number08738277
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)
Previous NameEardrumz Limited

Business Activity

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

Directors

Director NameMr Nicholas Collier
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1005 Great Bank Road Wingates Industrial Esta
Westhoughton
Bolton
BL5 3XU
Director NameMr Samuel David Maclaren
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1005 Great Bank Road Wingates Industrial Esta
Westhoughton
Bolton
BL5 3XU
Director NameMr James M Hansen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 August 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 1005 Great Bank Road Wingates Industrial Esta
Westhoughton
Bolton
BL5 3XU
Director NameMr Christopher Kent Hyland
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 August 2023)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 1005 Great Bank Road Wingates Industrial Esta
Westhoughton
Bolton
BL5 3XU
Director NameMr Jeffrey Allan Rogers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 August 2023)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence AddressUnit 1005 Great Bank Road Wingates Industrial Esta
Westhoughton
Bolton
BL5 3XU

Location

Registered AddressUnit 1005 Great Bank Road Wingates Industrial Estate
Westhoughton
Bolton
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

100 at £1Nicholas Collier
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 March 2021Delivered on: 22 April 2021
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Registered office address changed from 35 Ashley Green Leeds West Yorkshire LS12 4EW to Gresham House St Paul's Street Leeds LS1 2JG on 11 March 2020 (1 page)
4 March 2020Director's details changed for Mr. Samuel David Maclaren on 13 June 2018 (2 pages)
4 March 2020Director's details changed for Mr Nicholas Collier on 11 June 2018 (2 pages)
4 March 2020Director's details changed for Mr. Samuel David Maclaren on 13 June 2018 (2 pages)
4 March 2020Change of details for Mr. Samuel David Maclaren as a person with significant control on 13 June 2018 (2 pages)
4 March 2020Confirmation statement made on 3 February 2020 with updates (3 pages)
4 March 2020Change of details for Mr Nicholas Collier as a person with significant control on 11 June 2018 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
13 June 2018Registered office address changed from 25 Cedarwood Drive St Albans Herts AL4 0DN to 35 Ashley Green Leeds West Yorkshire LS12 4EW on 13 June 2018 (2 pages)
6 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Appointment of Mr Samuel David Maclaren as a director on 3 February 2017 (2 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(3 pages)
3 February 2017Appointment of Mr Samuel David Maclaren as a director on 3 February 2017 (2 pages)
2 February 2017Confirmation statement made on 18 October 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 18 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
25 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)