Company NameStitch Agency Limited
Company StatusDissolved
Company Number11103377
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jamie Andrew Jackson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLs1 113 The Headrow
Leeds
LS1 5JW
Director NameMr Bruce Stanley Mead
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLs1 113 The Headrow
Leeds
LS1 5JW
Director NameMr Giles Bradley Fry
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A The Quadrant
Parkway Avenue
Sheffield
S9 4WG
Secretary NameMrs Michelle Ellis
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressLs1 113 The Headrow
Leeds
LS1 5JW

Location

Registered AddressLs1 113 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 February 2021Appointment of Mr Bruce Stanley Mead as a director on 1 July 2019 (2 pages)
19 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
22 November 2019Registered office address changed from Suite a the Quadrant Parkway Avenue Sheffield S9 4WG England to Ls1 113 the Headrow Leeds LS1 5JW on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Michelle Ellis as a secretary on 7 August 2019 (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2019Notification of Akyo Holdings Limited as a person with significant control on 7 August 2019 (2 pages)
20 August 2019Cessation of Giles Bradley Fry as a person with significant control on 7 August 2019 (1 page)
20 August 2019Cessation of Jamie Andrew Jackson as a person with significant control on 7 August 2019 (1 page)
20 August 2019Termination of appointment of Giles Bradley Fry as a director on 7 August 2019 (1 page)
15 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
6 November 2018Director's details changed for Mr Jamie Andrew Jackson on 31 October 2018 (2 pages)
17 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 134
(3 pages)
17 May 2018Registered office address changed from 114 Queens Road Beighton Sheffield S20 1DW United Kingdom to Suite a the Quadrant Parkway Avenue Sheffield S9 4WG on 17 May 2018 (1 page)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)