STAMPEDE GLOBAL UK LIMITED

Register to unlock more data on OkredoRegister

STAMPEDE GLOBAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341872

Incorporation date

25/01/2005

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon07/04/2026
Termination of appointment of Orla Mary Cooper as a director on 2026-03-31
dot icon27/01/2026
Full accounts made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Michael Andrew John Sudlow as a director on 2025-10-31
dot icon12/11/2025
Termination of appointment of Timothy David Griffin as a director on 2025-10-31
dot icon12/11/2025
Appointment of Mr Killian Kiely as a director on 2025-10-31
dot icon12/11/2025
Registered office address changed from , C/O Exertis (Uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, England to 1 Park Row Leeds LS1 5AB on 2025-11-12
dot icon12/11/2025
Appointment of Mrs Orla Mary Cooper as a director on 2025-10-31
dot icon19/09/2025
Cessation of Stampede Global Europe Limited as a person with significant control on 2018-09-28
dot icon17/09/2025
Notification of Dcc Technology Limited as a person with significant control on 2025-08-17
dot icon17/09/2025
Cessation of Exertis (Uk) Ltd as a person with significant control on 2025-08-17
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Appointment of Mr Michael Andrew John Sudlow as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Leslie Robert Deacon as a director on 2024-07-01
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon24/12/2023
Full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon17/11/2022
Termination of appointment of Richard Hinds as a secretary on 2022-08-19
dot icon17/11/2022
Termination of appointment of Richard Hinds as a director on 2022-08-19
dot icon09/05/2019
Registered office address changed from , 1 London Street, Reading, Berkshire, RG1 4PN, England to 1 Park Row Leeds LS1 5AB on 2019-05-09
dot icon22/03/2017
Registered office address changed from , Advantage House 87 Castle Street, Reading, Berkshire, RG1 7SN, England to 1 Park Row Leeds LS1 5AB on 2017-03-22
dot icon18/01/2017
Registered office address changed from , Turnfields Court, Turnfields, Thatcham, Berkshire, RG19 4PT to 1 Park Row Leeds LS1 5AB on 2017-01-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
06/03/2017 - 31/05/2019
303
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/01/2005 - 25/01/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/01/2005 - 25/01/2005
36021
Thomas, Nigel Grant
Director
15/06/2016 - 30/06/2017
4
Griffin, Timothy David
Director
10/09/2018 - 31/10/2025
45

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 STAMPEDE GLOBAL UK LIMITED

STAMPEDE GLOBAL UK LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 STAMPEDE GLOBAL UK LIMITED?

toggle

STAMPEDE GLOBAL UK LIMITED is currently Active. It was registered on 25/01/2005 .

Where is STAMPEDE GLOBAL UK LIMITED located?

toggle

STAMPEDE GLOBAL UK LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does STAMPEDE GLOBAL UK LIMITED do?

toggle

STAMPEDE GLOBAL UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for STAMPEDE GLOBAL UK LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Orla Mary Cooper as a director on 2026-03-31.