STICKYCATH UK LIMITED

Register to unlock more data on OkredoRegister

STICKYCATH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10385791

Incorporation date

20/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Mill House Chippenham Road, Freckenham, Bury St. Edmunds IP28 8JACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2021)
dot icon27/06/2025
Registered office address changed from PO Box 4385 10385791 - Companies House Default Address Cardiff CF14 8LH to Mill House Chippenham Road Freckenham Bury St. Edmunds IP28 8JA on 2025-06-27
dot icon21/05/2024
Address of officer Mr Dabriel Choi changed to 10385791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-21
dot icon21/05/2024
Address of officer Mr Christopher Simon Winter changed to 10385791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-21
dot icon21/05/2024
Registered office address changed to PO Box 4385, 10385791 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-21
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon13/02/2024
Application to strike the company off the register
dot icon23/01/2024
Termination of appointment of Dabriel Choi as a director on 2024-01-10
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon03/05/2021
Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England to C/O Business Partners Financial & Management Svcs Milton Hall Ely Road, Milton Cambridge Cambridgeshire CB24 6WZ on 2021-05-03
dot icon03/05/2021
Admin Removed The AD01 was administratively removed from the public register on 21/05/2024 as it was not properly delivered
dot icon03/05/2021
Clarification The service address of the directors christopher simon winter + dabriel choi is no longer recorded as being at the company's registered office.
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
267.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, Guy Anthony
Director
18/01/2017 - 16/05/2018
4
Rabar, Antony
Director
20/09/2016 - 01/01/2020
10
Winter, Christopher Simon
Director
20/09/2016 - Present
26
Choi, Dabriel
Director
25/06/2020 - 10/01/2024
12

Persons with Significant Control

1
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 STICKYCATH UK LIMITED

STICKYCATH UK LIMITED is an(a) Active company incorporated on 20/09/2016 with the registered office located at Mill House Chippenham Road, Freckenham, Bury St. Edmunds IP28 8JA. 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 STICKYCATH UK LIMITED?

toggle

STICKYCATH UK LIMITED is currently Active. It was registered on 20/09/2016 .

Where is STICKYCATH UK LIMITED located?

toggle

STICKYCATH UK LIMITED is registered at Mill House Chippenham Road, Freckenham, Bury St. Edmunds IP28 8JA.

What does STICKYCATH UK LIMITED do?

toggle

STICKYCATH UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for STICKYCATH UK LIMITED?

toggle

The latest filing was on 27/06/2025: Registered office address changed from PO Box 4385 10385791 - Companies House Default Address Cardiff CF14 8LH to Mill House Chippenham Road Freckenham Bury St. Edmunds IP28 8JA on 2025-06-27.