STAMPEDE ACQUISITION LIMITED - SOLIHULL


Company Profile Company Filings

Overview

STAMPEDE ACQUISITION LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
STAMPEDE ACQUISITION LIMITED was incorporated 18 years ago on 29/12/2005 and has the registered number: 05663684. The accounts status is FULL and accounts are next due on 30/09/2024.

STAMPEDE ACQUISITION LIMITED - SOLIHULL

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE
SOLIHULL
B90 8AJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BLOCKVALE LIMITED (until 12/01/2006)

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN ELSTOB Jul 1985 British Director 2023-09-22 CURRENT
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2005-12-29 UNTIL 2006-01-11 RESIGNED
MR PHILIP BERNARD WHITEHEAD Mar 1951 British Director 2006-01-11 UNTIL 2008-11-28 RESIGNED
MR DEREK CHARLES STONE Sep 1963 British Director 2012-06-29 UNTIL 2014-10-24 RESIGNED
MR HARINDER SINGH SANDHU Mar 1980 British Director 2020-12-30 UNTIL 2023-09-28 RESIGNED
MR. FRANK TALBOT MCFADEN Oct 1961 American Director 2008-09-18 UNTIL 2014-10-24 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2005-12-29 UNTIL 2006-01-11 RESIGNED
MR KEITH GRAHAM WARD Oct 1953 British Director 2008-11-26 UNTIL 2021-03-31 RESIGNED
MR DAVID WILLIAM TUNLEY British Director 2008-11-26 UNTIL 2012-06-29 RESIGNED
MR JAMES HOWARD DITKOFF Aug 1946 American Director 2006-01-11 UNTIL 2008-11-28 RESIGNED
MR JAMES HOWARD DITKOFF Aug 1946 American Secretary 2006-01-11 UNTIL 2007-06-06 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2005-12-29 UNTIL 2006-01-11 RESIGNED
MR DAVID WILLIAM TUNLEY British Secretary 2007-06-06 UNTIL 2012-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lil Holdco Uk Limited 2021-11-29 Sheffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Launchchange Limited 2020-05-28 - 2021-11-29 Sheffield   Ownership of shares 75 to 100 percent
Danaher Corporation 2016-12-29 - 2020-05-28 Wilmington De 19801   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GL UK HOLDINGS LIMITED SOLIHULL ENGLAND Active -... FULL 70100 - Activities of head offices
VRES HOLDINGS LIMITED SHEFFIELD Dissolved... FULL 70100 - Activities of head offices
TEKTRONIX U.K.LIMITED BRACKNELL ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
ANGLODENT COMPANY(THE) SHEFFIELD Dissolved... FULL 86230 - Dental practice activities
LINX PRINTING TECHNOLOGIES LIMITED ST IVES Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
DUKI (2006) FINANCE LIMITED SHEFFIELD Dissolved... FULL 70100 - Activities of head offices
COMARK LIMITED NORWICH Dissolved... FULL 27900 - Manufacture of other electrical equipment
LAUNCHCHANGE HOLDING COMPANY SOLIHULL UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GNZ HOLDINGS LIMITED SHEFFIELD Dissolved... FULL 70100 - Activities of head offices
TH FINANCE LIMITED SHEFFIELD ENGLAND Dissolved... FULL 74990 - Non-trading company
ABCAM LIMITED CAMBRIDGE UNITED KINGDOM Active GROUP 20140 - Manufacture of other organic basic chemicals
MOONSILK LIMITED BASILDON ENGLAND Active FULL 70100 - Activities of head offices
VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED HUNTINGDON Active FULL 72190 - Other research and experimental development on natural sciences and engineering
GENETIX GROUP LIMITED NEW MILTON Dissolved... FULL 70100 - Activities of head offices
LINX ACQUISITION LIMITED SHEFFIELD Dissolved... FULL 70100 - Activities of head offices
TGA INDUSTRIES LIMITED BRIGHTON ENGLAND Active FULL 26512 - Manufacture of electronic industrial process control equipment
ARISTOTLE BRAZIL FINANCE LIMITED SALFORD, MANCHESTER ENGLAND Active FULL 74990 - Non-trading company
LAUNCHCHANGE OPERATIONS LIMITED SOLIHULL ENGLAND Active FULL 70100 - Activities of head offices
HODDINGTON INNS LIMITED BASINGSTOKE Active UNAUDITED ABRIDGED 56101 - Licensed restaurants

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEICA MICROSYSTEMS (UK) LIMITED SOLIHULL ENGLAND Active FULL 47990 - Other retail sale not in stores, stalls or markets
OAKS-THOMPSON LIMITED SOLIHULL UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
LEICA BIOSYSTEMS NEWCASTLE LIMITED SOLIHULL ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
LAUNCHCHANGE INSTRUMENTATION LIMITED SOLIHULL ENGLAND Active FULL 70100 - Activities of head offices
LAUNCHCHANGE LIMITED SOLIHULL ENGLAND Active FULL 70100 - Activities of head offices
LEICA MICROSYSTEMS CAMBRIDGE LIMITED SOLIHULL UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
MCA BRESLINS SOLIHULL LTD SOLIHULL ENGLAND Active MICRO ENTITY 99999 - Dormant Company
MEDISAFE DISPENSING SYSTEMS LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
OAKUS GROUP LIMITED SOLIHULL ENGLAND Active SMALL 64203 - Activities of construction holding companies
MINTON CARE (BICESTER) LIMITED SOLIHULL UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects