AUTHSTACK LIMITED

Register to unlock more data on OkredoRegister

AUTHSTACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10470564

Incorporation date

09/11/2016

Size

Dormant

Contacts

Registered address

Registered address

Lloyd's Of London, Room 897, One Lime Street, London EC3M 7HACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon24/01/2026
Change of details for Mr Stuart Buckell as a person with significant control on 2026-01-24
dot icon24/01/2026
Director's details changed for Mr Stuart Buckell on 2026-01-24
dot icon04/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon05/11/2024
Register inspection address has been changed from One Lime Street, Lloyd's, Room 897 London EC3M 7HA England to Lloyd's of London, Room 897 One Lime Street London EC3M 7HA
dot icon04/11/2024
Registered office address changed from One Lime Street Lloyd's, Room 897 London EC3M 7HA England to Lloyd's of London, Room 897 One Lime Street London EC3M 7HA on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Stuart Buckell on 2024-11-04
dot icon29/10/2024
Register inspection address has been changed from 78 York Street London W1H 1DP England to One Lime Street, Lloyd's, Room 897 London EC3M 7HA
dot icon28/10/2024
Registered office address changed from 78 York Street London W1H 1DP England to One Lime Street, Lloyd's, Room 897 London EC3M 7HA on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr Stuart Buckell on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr Stuart Buckell on 2024-10-28
dot icon28/10/2024
Registered office address changed from One Lime Street, Lloyd's, Room 897 London EC3M 7HA England to One Lime Street Lloyd's, Room 897 London EC3M 7HA on 2024-10-28
dot icon15/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon21/03/2024
Change of details for Mr Stuart Buckell as a person with significant control on 2024-03-01
dot icon21/03/2024
Director's details changed for Mr Stuart Buckell on 2024-03-01
dot icon11/03/2024
Register inspection address has been changed from London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England to 78 York Street London W1H 1DP
dot icon19/12/2023
Director's details changed for Mr Stuart Buckell on 2023-12-13
dot icon19/12/2023
Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ United Kingdom to 78 York Street London W1H 1DP on 2023-12-19
dot icon08/12/2023
Register inspection address has been changed from 14 Quantock Road Worthing West Sussex BN13 2HG United Kingdom to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF
dot icon06/12/2023
Director's details changed for Mr Stuart Buckell on 2023-12-06
dot icon06/12/2023
Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ United Kingdom to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-06
dot icon06/12/2023
Register inspection address has been changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ England to 14 Quantock Road Worthing West Sussex BN13 2HG
dot icon06/12/2023
Director's details changed for Mr Stuart Buckell on 2023-12-06
dot icon06/12/2023
Registered office address changed from London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England to 2/4 Ash Lane Rustington Littlehampton BN16 3BZ on 2023-12-06
dot icon16/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon18/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon09/08/2022
Register(s) moved to registered inspection location 2/4 Ash Lane Rustington Littlehampton BN16 3BZ
dot icon09/08/2022
Register inspection address has been changed from 14 North Parade Holbeach Spalding PE12 7AJ England to 2/4 Ash Lane Rustington Littlehampton BN16 3BZ
dot icon10/05/2022
Cessation of Stephen Buckell as a person with significant control on 2022-01-20
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon07/02/2022
Termination of appointment of Stephen Buckell as a secretary on 2022-01-20
dot icon07/02/2022
Termination of appointment of Stephen Buckell as a director on 2022-01-20
dot icon07/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon09/06/2020
Change of details for Mr Stephen Buckell as a person with significant control on 2020-06-09
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/11/2019
Cessation of Stephen Buckell as a person with significant control on 2019-11-19
dot icon12/11/2019
Change of details for Mr Stephen Buckell as a person with significant control on 2019-11-08
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon11/11/2019
Register(s) moved to registered inspection location 14 North Parade Holbeach Spalding PE12 7AJ
dot icon11/11/2019
Register inspection address has been changed to 14 North Parade Holbeach Spalding PE12 7AJ
dot icon11/11/2019
Change of details for Stuart Buckell as a person with significant control on 2019-11-11
dot icon11/11/2019
Director's details changed for Mr Stuart Buckell on 2019-11-11
dot icon07/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon31/07/2018
Notification of Stephen Buckell as a person with significant control on 2018-07-01
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon09/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
0.00
-
2022
-
100.00
-
0.00
0.00
-
2022
-
100.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckell, Stuart
Director
09/11/2016 - Present
7
Mr Stephen Buckell
Director
09/11/2016 - 20/01/2022
4
Buckell, Stephen
Secretary
09/11/2016 - 20/01/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTHSTACK LIMITED

AUTHSTACK LIMITED is an(a) Active company incorporated on 09/11/2016 with the registered office located at Lloyd's Of London, Room 897, One Lime Street, London EC3M 7HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHSTACK LIMITED?

toggle

AUTHSTACK LIMITED is currently Active. It was registered on 09/11/2016 .

Where is AUTHSTACK LIMITED located?

toggle

AUTHSTACK LIMITED is registered at Lloyd's Of London, Room 897, One Lime Street, London EC3M 7HA.

What does AUTHSTACK LIMITED do?

toggle

AUTHSTACK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AUTHSTACK LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-11-30.