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

STAMPEDE ACQUISITION LIMITED

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, B90 8AJ,
Company Registration Number
05663684
Private Limited Company
Active

Company Overview

About Stampede Acquisition Ltd
STAMPEDE ACQUISITION LIMITED was founded on 2005-12-29 and has its registered office in Solihull. The organisation's status is listed as "Active". Stampede Acquisition Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAMPEDE ACQUISITION LIMITED
 
Legal Registered Office
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE
CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK
SOLIHULL
B90 8AJ
Other companies in S9
 
Previous Names
BLOCKVALE LIMITED12/01/2006
Filing Information
Company Number 05663684
Company ID Number 05663684
Date formed 2005-12-29
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 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMPEDE ACQUISITION 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.
Companies with same name STAMPEDE ACQUISITION LIMITED
The following companies were found which have the same name as STAMPEDE ACQUISITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Stampede Acquisition Co. Delaware Unknown

Company Officers of STAMPEDE ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
KEITH GRAHAM WARD
Director 2008-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TALBOT MCFADEN
Director 2008-09-18 2014-10-24
DEREK CHARLES STONE
Director 2012-06-29 2014-10-24
DAVID WILLIAM TUNLEY
Company Secretary 2007-06-06 2012-06-29
DAVID WILLIAM TUNLEY
Director 2008-11-26 2012-06-29
JAMES HOWARD DITKOFF
Director 2006-01-11 2008-11-28
PHILIP BERNARD WHITEHEAD
Director 2006-01-11 2008-11-28
JAMES HOWARD DITKOFF
Company Secretary 2006-01-11 2007-06-06
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2005-12-29 2006-01-11
ADRIAN JOSEPH MORRIS LEVY
Director 2005-12-29 2006-01-11
DAVID JOHN PUDGE
Nominated Director 2005-12-29 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2023-10-03DIRECTOR APPOINTED MR STEVEN ELSTOB
2023-10-03APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH SANDHU
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12SH19Statement of capital on 2022-04-12 GBP 1.00
2022-04-12SH20Statement by Directors
2022-04-12CAP-SSSolvency Statement dated 11/04/22
2022-04-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-08SH0108/04/22 STATEMENT OF CAPITAL GBP 1485361
2022-01-12CESSATION OF LAUNCHCHANGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-12PSC07CESSATION OF LAUNCHCHANGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Purchase of own shares
2022-01-07SH03Purchase of own shares
2021-11-30PSC02Notification of Lil Holdco Uk Limited as a person with significant control on 2021-11-29
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16RES09Resolution of authority to purchase a number of shares
2021-08-12SH06Cancellation of shares. Statement of capital on 2021-08-06 GBP 845,361
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR HARINDER SINGH SANDHU
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09PSC02Notification of Launchchange Limited as a person with significant control on 2020-05-28
2020-07-09PSC07CESSATION OF DANAHER CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 48886258
2016-01-22AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-16SH20Statement by Directors
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-16SH19Statement of capital on 2015-11-16 GBP 1,000,000.00
2015-11-16CAP-SSSolvency Statement dated 12/11/15
2015-11-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 48886258
2015-01-16AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 48886258
2014-01-23AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-09AP01DIRECTOR APPOINTED DEREK CHARLES STONE
2012-10-05ANNOTATIONClarification
2012-10-05AP01DIRECTOR APPOINTED MR DEREK CHARLES STONE
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY
2012-01-25AR0129/12/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0129/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0129/12/09 FULL LIST
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 4 HOLMWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMWOOD CHESTERFIELD DERBYSHIRE S42 5US
2008-12-03288aDIRECTOR APPOINTED KEITH GRAHAM WARD
2008-12-03288aDIRECTOR APPOINTED DAVID WILLIAM TUNLEY
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WHITEHEAD
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288aDIRECTOR APPOINTED FRANK TALBOT MCFADEN
2008-01-23363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-02123NC INC ALREADY ADJUSTED 13/11/07
2008-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-02RES04£ NC 100/100000000 13
2008-01-0288(2)RAD 13/11/07--------- £ SI 48886158@1=48886158 £ IC 100/48886258
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-04-02363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: HYDREX HOUSE 22-23 GARDEN ROAD RICHMOND SURREY TW9 4NR
2006-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-31288bSECRETARY RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2006-01-12CERTNMCOMPANY NAME CHANGED BLOCKVALE LIMITED CERTIFICATE ISSUED ON 12/01/06
2005-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STAMPEDE ACQUISITION 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 STAMPEDE ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAMPEDE ACQUISITION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of STAMPEDE ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMPEDE ACQUISITION LIMITED
Trademarks
We have not found any records of STAMPEDE ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMPEDE ACQUISITION 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 (74990 - Non-trading company) as STAMPEDE ACQUISITION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STAMPEDE ACQUISITION 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 STAMPEDE ACQUISITION 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 STAMPEDE ACQUISITION LIMITED any grants or awards.
Ownership
    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.