Company NameAtomic Stacks Limited
DirectorJake Oliver Dyson
Company StatusActive
Company Number07216787
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years, 1 month ago)
Previous NameGeeksy Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Jake Oliver Dyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Oak Park Lane
Leeds
LS16 6FF

Contact

Websitegeeksy.co.uk

Location

Registered Address121 Oak Park Lane
Leeds
LS16 6FF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jake Oliver Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth£257
Cash£145
Current Liabilities£2,230

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (1 month ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Filing History

19 March 2024Director's details changed for Mr Jake Oliver Dyson on 18 March 2024 (2 pages)
19 March 2024Registered office address changed from 27 Oak Park Lane Leeds LS16 6FF England to 121 Oak Park Lane Leeds LS16 6FF on 19 March 2024 (1 page)
19 March 2024Change of details for Mr Jake Oliver Dyson as a person with significant control on 18 March 2024 (2 pages)
17 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
19 May 2023Company name changed geeksy LTD\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
(3 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
11 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 July 2016Director's details changed for Mr Jake Oliver Dyson on 4 July 2016 (2 pages)
6 July 2016Registered office address changed from 5 Ash Gardens Headingley Leeds West Yorkshire LS6 3LD to 27 Oak Park Lane Leeds LS16 6FF on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Jake Oliver Dyson on 4 July 2016 (2 pages)
6 July 2016Registered office address changed from 5 Ash Gardens Headingley Leeds West Yorkshire LS6 3LD to 27 Oak Park Lane Leeds LS16 6FF on 6 July 2016 (1 page)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 13 March 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
15 April 2011Director's details changed for Mr Jake Oliver Dyson on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Jake Oliver Dyson on 15 April 2011 (2 pages)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register inspection address has been changed (1 page)
8 April 2010Incorporation (23 pages)
8 April 2010Incorporation (23 pages)