Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STICKEE TECHNOLOGY LIMITED
Company Information for

STICKEE TECHNOLOGY LIMITED

UNIT 2 THE PAVILIONS CRANMORE DRIVE, SHIRLEY, SOLIHULL, B90 4SB,
Company Registration Number
06711740
Private Limited Company
Active

Company Overview

About Stickee Technology Ltd
STICKEE TECHNOLOGY LIMITED was founded on 2008-09-30 and has its registered office in Solihull. The organisation's status is listed as "Active". Stickee Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STICKEE TECHNOLOGY LIMITED
 
Legal Registered Office
UNIT 2 THE PAVILIONS CRANMORE DRIVE
SHIRLEY
SOLIHULL
B90 4SB
Other companies in CH48
 
Previous Names
MOBILES4EVERYONE LIMITED13/01/2017
Filing Information
Company Number 06711740
Company ID Number 06711740
Date formed 2008-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB943186903  
Last Datalog update: 2024-06-06 09:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STICKEE TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STICKEE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BOBBIE BHOGAL
Director 2013-09-23
KARL ANDREW BINDER
Director 2017-05-01
IAIN BREAR
Director 2017-05-01
DAMIAN CARVILL
Director 2015-07-17
EDWARD HENRY LESLIE GENOCHIO
Director 2017-05-01
DARREN ITHELL
Director 2008-09-30
RACHEL ITHELL
Director 2008-09-30
SELINA SOMA
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SYMONDS
Director 2008-09-30 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOBBIE BHOGAL MAGPIE TECHNOLOGY LIMITED Director 2018-05-30 CURRENT 2018-01-23 Active
BOBBIE BHOGAL THE ADHERE CREATIVE LTD Director 2006-07-11 CURRENT 2006-07-11 Active
KARL ANDREW BINDER STICKEE LTD Director 2016-03-15 CURRENT 2001-08-28 Dissolved 2018-02-13
KARL ANDREW BINDER INTERCARCLEANING LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2015-09-08
KARL ANDREW BINDER THE ADHERE CREATIVE LTD Director 2006-11-17 CURRENT 2006-07-11 Active
DAMIAN CARVILL JUST SAY PLEASE LIMITED Director 2015-07-17 CURRENT 2000-03-27 Active
SELINA SOMA PRICE DROP DONKEY LIMITED Director 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-06-20
SELINA SOMA ADHERE TECHNOLOGY LIMITED Director 2016-09-14 CURRENT 2016-09-14 Dissolved 2017-06-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES
2024-04-04Resolutions passed:<ul><li>Resolution Sub-division 07/03/2024<li>Resolution reduction in capital</ul>
2024-04-04Reduction of iss capital and minute (oc)
2024-04-04Certificate of capital reduction issued
2024-04-04Statement of capital on GBP 124.70000
2024-03-28Memorandum articles filed
2024-03-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-22REGISTRATION OF A CHARGE / CHARGE CODE 067117400006
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE 067117400005
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067117400002
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067117400003
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067117400004
2023-10-03Notification of Stickee Holdings Ltd as a person with significant control on 2021-06-18
2023-09-30CESSATION OF BOBBIE BHOGAL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-01SH02Sub-division of shares on 2022-02-17
2021-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MS KIRAN RAI on 2021-11-17
2021-11-02PSC04Change of details for Mr Bobbie Bhogal as a person with significant control on 2021-11-01
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-01-21AP03Appointment of Ms Kiran Rai as company secretary on 2021-01-21
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CARVILL
2020-07-07PSC07CESSATION OF DARREN JOHN ITHELL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-23PSC04Change of details for Mr Bobbie Bhogal as a person with significant control on 2019-05-19
2019-05-22PSC07CESSATION OF BOBBIE BHOGAL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22CH01Director's details changed for Mr Bobbie Bhogal on 2019-05-19
2018-09-07SH0131/07/18 STATEMENT OF CAPITAL GBP 177.78
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SELINA SOMA
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-05-01CH01Director's details changed for Mr Iain Brear on 2018-04-30
2018-04-25PSC04PSC'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 14/04/2018
2018-04-25PSC04PSC'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 14/04/2018
2018-04-25PSC04PSC'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 14/04/2018
2018-04-24CH01Director's details changed for Mr Bobbie Bhogal on 2018-04-14
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 160.16
2018-01-04SH0130/11/17 STATEMENT OF CAPITAL GBP 160.16
2017-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067117400001
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED MR EDWARD HENRY LESLIE GENOCHIO
2017-05-19AP01DIRECTOR APPOINTED MR KARL ANDREW BINDER
2017-05-19AP01DIRECTOR APPOINTED MR IAIN BREAR
2017-05-19AP01DIRECTOR APPOINTED MISS SELINA SOMA
2017-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067117400004
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM 143 Caldy Road Wirral Merseyside CH48 1LP
2017-01-16REGISTERED OFFICE CHANGED ON 16/01/17 FROM , 143 Caldy Road, Wirral, Merseyside, CH48 1LP
2017-01-13RES15CHANGE OF NAME 12/01/2017
2017-01-13CERTNMCOMPANY NAME CHANGED MOBILES4EVERYONE LIMITED CERTIFICATE ISSUED ON 13/01/17
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067117400003
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067117400002
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 160
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ITHELL / 01/05/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 18/05/2016
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 18/11/2015
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 160
2015-11-16AR0130/09/15 FULL LIST
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 30/09/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 11/07/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CARVILL / 21/07/2015
2015-09-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 01/08/2015
2015-07-21AP01DIRECTOR APPOINTED MR DAMIAN CARVILL
2015-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067117400001
2014-11-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 160
2014-10-02AR0130/09/14 FULL LIST
2013-12-03AR0130/09/13 FULL LIST
2013-11-14SH02SUB-DIVISION 23/09/13
2013-11-14RES13SUBDIVISION/COMBINED SHARE PURCHASE 23/09/2013
2013-11-14RES12VARYING SHARE RIGHTS AND NAMES
2013-11-14SH0123/09/13 STATEMENT OF CAPITAL GBP 160.00
2013-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-16AP01DIRECTOR APPOINTED MR BOBBIE BHOGAL
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-03RP04SECOND FILING WITH MUD 30/09/12 FOR FORM AR01
2013-09-03ANNOTATIONClarification
2012-11-08AR0130/09/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-23RES12VARYING SHARE RIGHTS AND NAMES
2012-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-13AR0130/09/09 FULL LIST AMEND
2012-07-13RP04SECOND FILING WITH MUD 30/09/11 FOR FORM AR01
2012-07-13RP04SECOND FILING WITH MUD 30/09/10 FOR FORM AR01
2012-07-13RP04SECOND FILING WITH MUD 30/09/10 FOR FORM AR01
2012-07-13ANNOTATIONClarification
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, 3 PARKDALE, CALDY, WIRRAL, MERSEYSIDE, CH48 1QU, UNITED KINGDOM
2011-10-04AR0130/09/11 FULL LIST
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM, 50 COLUMN ROAD, WIRRAL, MERSEYSIDE, CH48 1LH, UNITED KINGDOM
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0130/09/10 FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, 50 COLUMN ROAD, WIRRAL, MERSEYSIDE, CH48 1LH, UNITED KINGDOM
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, 10 MEREWORTH, WIRRAL, MERSEYSIDE, CH48 1QT, UNITED KINGDOM
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-04AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ITHELL / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ITHELL / 28/10/2009
2009-10-28AR0130/09/09 FULL LIST
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMONDS
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM, 5 SOUTHFIELD GRANGE, APPLETON ROEBUCK, YORK, NORTH YORKSHIRE, YO23 7EH, UK
2008-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to STICKEE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STICKEE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of STICKEE TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 775,250
Creditors Due Within One Year 2011-12-31 £ 996,151

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STICKEE TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 91,536
Current Assets 2012-12-31 £ 311,033
Current Assets 2011-12-31 £ 181,646
Debtors 2012-12-31 £ 219,497
Debtors 2011-12-31 £ 181,646
Fixed Assets 2012-12-31 £ 1,440,898
Fixed Assets 2011-12-31 £ 1,531,198
Shareholder Funds 2012-12-31 £ 976,681
Shareholder Funds 2011-12-31 £ 716,693
Tangible Fixed Assets 2011-12-31 £ 1,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STICKEE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

STICKEE TECHNOLOGY LIMITED owns 149 domain names.Showing the first 50 domains

007mobiles.co.uk   101phones.co.uk   20squid-mobile.co.uk   66mobile.co.uk   88mobile.co.uk   12monthsfree.co.uk   bargainphones4u.co.uk   comparemobilefones.co.uk   comparemymobile.co.uk   compare-phones.co.uk   compareacontract.co.uk   dailymobile.co.uk   darrenithell.co.uk   daisydo.co.uk   discountmobiledeals.co.uk   fonesale.co.uk   findmeadeal.co.uk   fluidmobile.co.uk   flipfone.co.uk   findamobilephone.co.uk   fonebargains.co.uk   findaphonedeal.co.uk   handfone.co.uk   infideals.co.uk   i-want-mobiles.co.uk   jingletones.co.uk   latestmobiles4u.co.uk   leedsmetmobile.co.uk   mailorderfones.co.uk   lowerthan.co.uk   mobilesjustforyou.co.uk   mobilesnetwork.co.uk   mobilecompare.co.uk   mobilezoneonline.co.uk   mobilestalk.co.uk   mobilecost.co.uk   mobcheck.co.uk   mobilecraft.co.uk   mobileport.co.uk   mobileswizard.co.uk   mobiletalks.co.uk   mobilepal.co.uk   moconet.co.uk   mobiledelights.co.uk   mobile-marketplace.co.uk   mobilereserve.co.uk   mobi4all.co.uk   mobilediscover.co.uk   mobmaster.co.uk   mobilerunner.co.uk  

Trademarks
We have not found any records of STICKEE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STICKEE TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STICKEE TECHNOLOGY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STICKEE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STICKEE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STICKEE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.