Stadia Trustees Limited

DataGardener
in liquidation
Micro

Stadia Trustees Limited

05751640Private Limited With Share Capital

Griffins Suite 011, Unit 2, 94A Wycliffe Road, NN15JF
Incorporated

22/03/2006

Company Age

20 years

Directors

2

Employees

9

SIC Code

65300

Risk

not scored

Company Overview

Registration, classification & business activity

Stadia Trustees Limited (05751640) is a private limited with share capital incorporated on 22/03/2006 (20 years old) and registered in 94a wycliffe road, NN15JF. The company operates under SIC code 65300 and is classified as Micro.

Private Limited With Share Capital
SIC: 65300
Micro
Incorporated 22/03/2006
NN15JF
9 employees

Financial Overview

Total Assets

£200.3K

Liabilities

£287.2K

Net Assets

£-86.8K

Turnover

£748.2K

Cash

£97.6K

Key Metrics

9

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-08-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-08-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-08-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:05-07-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-06-2018
Capital Cancellation Shares
Category:Capital
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:20-12-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-12-2016
Default Companies House Registered Office Address Applied
Category:Address
Date:10-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Change Sail Address Company With Old Address
Category:Address
Date:22-03-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-03-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-03-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:18-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2012
Legacy
Category:Mortgage
Date:14-08-2012
Legacy
Category:Mortgage
Date:14-08-2012
Legacy
Category:Mortgage
Date:08-08-2012
Legacy
Category:Mortgage
Date:28-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Move Registers To Registered Office Company
Category:Address
Date:10-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-08-2011
Termination Secretary Company With Name
Category:Officers
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Move Registers To Sail Company
Category:Address
Date:12-04-2011
Change Sail Address Company
Category:Address
Date:12-04-2011
Termination Secretary Company With Name
Category:Officers
Date:12-04-2011
Termination Secretary Company With Name
Category:Officers
Date:11-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-04-2011
Memorandum Articles
Category:Incorporation
Date:07-04-2011
Resolution
Category:Resolution
Date:07-04-2011
Capital Allotment Shares
Category:Capital
Date:07-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2011
Capital Allotment Shares
Category:Capital
Date:25-08-2010
Capital Cancellation Shares
Category:Capital
Date:27-04-2010
Capital Cancellation Shares
Category:Capital
Date:27-04-2010
Capital Allotment Shares
Category:Capital
Date:21-04-2010
Capital Cancellation Shares
Category:Capital
Date:21-04-2010
Capital Allotment Shares
Category:Capital
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Termination Director Company With Name
Category:Officers
Date:19-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2010
Termination Secretary Company With Name
Category:Officers
Date:16-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:16-10-2009
Legacy
Category:Capital
Date:07-07-2009
Legacy
Category:Capital
Date:07-07-2009
Resolution
Category:Resolution
Date:07-07-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Officers
Date:23-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Mortgage
Date:16-04-2008
Legacy
Category:Annual Return
Date:08-04-2008
Legacy
Category:Officers
Date:08-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-01-2008
Legacy
Category:Mortgage
Date:09-01-2008
Legacy
Category:Address
Date:02-01-2008
Legacy
Category:Capital
Date:26-09-2007
Resolution
Category:Resolution
Date:26-09-2007
Resolution
Category:Resolution
Date:26-09-2007
Legacy
Category:Capital
Date:13-09-2007
Legacy
Category:Capital
Date:29-04-2007
Legacy
Category:Capital
Date:29-04-2007
Resolution
Category:Resolution
Date:29-04-2007
Resolution
Category:Resolution
Date:29-04-2007
Legacy
Category:Annual Return
Date:20-04-2007
Legacy
Category:Officers
Date:31-10-2006
Legacy
Category:Officers
Date:25-10-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2016
Filing Date23/04/2015
Latest Accounts30/11/2014

Trading Addresses

Griffins Suite 011, Unit 2, 94A Wycliffe Road, Northampton Nn1 5Jf, NN15JFRegistered

Related Companies

2

Contact

Griffins Suite 011, Unit 2, 94A Wycliffe Road, NN15JF