Company NameSticky Connections Ltd
DirectorsJames Nathan Garner and Priscilla-Isaac Israel
Company StatusActive
Company Number12347215
CategoryPrivate Limited Company
Incorporation Date4 December 2019(4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Nathan Garner
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 William Street
Brighouse
West Yorkshire
HD6 1HR
Secretary NameMr James Nathan Garner
StatusCurrent
Appointed20 July 2020(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address14 William Street
Brighouse
West Yorkshire
HD6 1HR
Director NameMiss Priscilla-Isaac Israel
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(11 months after company formation)
Appointment Duration3 years, 5 months
RoleCOO
Country of ResidenceEngland
Correspondence Address14 William Street
Brighouse
West Yorkshire
HD6 1HR
Secretary NameMr Paul Michael Newton
StatusCurrent
Appointed01 November 2020(11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address14 William Street
Brighouse
West Yorkshire
HD6 1HR
Director NameMr Nicholas Leigh Goldman
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Unimix House 32 Abbey Road
Park Royal
London
NW10 7TR
Secretary NameMr Nicholas Leigh Goldman
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Correspondence Address51a Unimix House 32 Abbey Road
Park Royal
London
NW10 7TR

Location

Registered Address14 William Street
Brighouse
West Yorkshire
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

5 October 2023Termination of appointment of Christopher Guy Weaver as a director on 1 October 2023 (1 page)
26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
23 September 2023Confirmation statement made on 12 September 2023 with updates (8 pages)
26 June 2023Appointment of Mr Colin Greene as a director on 26 June 2023 (2 pages)
25 April 2023Change of details for Mr James Nathan Garner as a person with significant control on 20 March 2023 (2 pages)
30 March 2023Memorandum and Articles of Association (38 pages)
30 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 March 2023Change of share class name or designation (2 pages)
28 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
24 March 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 1,677.271
(3 pages)
24 March 2023Appointment of Mr Christopher Guy Weaver as a director on 20 March 2023 (2 pages)
24 March 2023Appointment of Rodney Appiah as a director on 20 March 2023 (2 pages)
23 March 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 1,308.261
(4 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
30 September 2021Notification of Priscilla-Isaac Israel as a person with significant control on 9 December 2020 (2 pages)
30 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
16 February 2021Memorandum and Articles of Association (29 pages)
16 February 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 1,245.373
(4 pages)
16 February 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,113.325
(4 pages)
16 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2021Director's details changed for Mr James Nathan Garner on 20 July 2020 (2 pages)
25 November 2020Appointment of Mr Paul Michael Newton as a secretary on 1 November 2020 (2 pages)
25 November 2020Registered office address changed from 14 14 William Street Brighouse West Yorkshire HD6 1HR United Kingdom to 14 William Street Brighouse West Yorkshire HD6 1HR on 25 November 2020 (1 page)
25 November 2020Appointment of Miss Priscilla-Isaac Israel as a director on 1 November 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
18 September 2020Sub-division of shares on 21 August 2020 (7 pages)
31 August 2020Change of details for Mr James Nathan Garner as a person with significant control on 24 August 2020 (2 pages)
20 August 2020Registered office address changed from 51a Unimix House 32 Abbey Road Park Royal London NW10 7TR United Kingdom to 14 14 William Street Brighouse West Yorkshire HD6 1HR on 20 August 2020 (1 page)
20 August 2020Termination of appointment of Nicholas Leigh Goldman as a director on 20 August 2020 (1 page)
20 July 2020Cessation of Nicholas Leigh Goldman as a person with significant control on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Nicholas Leigh Goldman as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mr James Nathan Garner as a secretary on 20 July 2020 (2 pages)
4 December 2019Incorporation
Statement of capital on 2019-12-04
  • GBP 1,000
(42 pages)