Get an alert when STAMPEDE GLOBAL UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-08 (in 2mo)

Last made up 2025-06-24

Watchouts

3 items

Cash

£314K

+9.4% vs 2024

Net assets

£1M

0% vs 2024

Employees

0

Average over period

Profit before tax

£0

+100% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. STAMPEDE GLOBAL UK LIMITED 2017-08-21 → present
  2. JUST LAMPS (HOLDINGS) LIMITED 2005-01-25 → 2017-08-21

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £0£0
Operating profit £0£0
Profit before tax -£11,361£0
Net profit -£11,361£0
Cash £287,495£314,400
Total assets less current liabilities
Net assets £1,345,496£1,345,496
Equity £1,345,496£1,345,496
Average employees 00
Wages £0£0

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The directors do not expect the Company to trade in the future and it is expected that the Company will be wound up in an orderly manner in due course. Accordingly, these financial statements have been prepared on a wind up basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 20 resigned

Name Role Appointed Born Nationality
KIELY, Killian Director 2025-10-31 Sep 1988 Irish
O'SULLIVAN, Amanda Director 2026-03-31 Dec 1975 Irish
Show 20 resigned officers
Name Role Appointed Resigned
HINDS, Richard Secretary 2019-05-31 2022-08-19
MURRAY, Marc Campbell Secretary 2005-01-25 2016-06-16
THOMAS, Nigel Grant Secretary 2016-06-16 2017-03-06
SPEAFI SECRETARIAL LIMITED Corporate Secretary 2017-03-06 2019-05-31
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2005-01-25 2005-01-25
BETHELL, David Nicholas Director 2005-01-25 2016-06-16
CASEY, Stephen Director 2018-09-10 2020-04-30
COOPER, Orla Mary Director 2025-10-31 2026-03-31
DEACON, Leslie Robert Director 2020-04-30 2024-07-01
GRIFFIN, Timothy David Director 2018-09-10 2025-10-31
HINDS, Richard Director 2019-05-31 2022-08-19
KELLY, Kevin Michael Director 2016-06-15 2021-06-30
LANHAM, Eric Robert Director 2008-08-13 2009-01-31
MURRAY, Marc Campbell Director 2005-01-25 2016-06-16
MURRAY, Samuel Gregor Director 2009-07-27 2016-06-16
READ, Andrew Philip Director 2010-06-23 2016-06-16
SUDLOW, Michael Andrew John Director 2024-07-01 2025-10-31
THOMAS, Nigel Grant Director 2016-06-15 2017-06-30
WILKINS, Mark Robert Murcell Director 2016-06-15 2018-07-12
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2005-01-25 2005-01-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dcc Technology Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-17 Active
Exertis (Uk) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-09-28 Ceased 2025-08-17
Stampede Global Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-09-28

Filing timeline

Last 20 of 113 total filings

Date Type Category Description
2026-05-12 AP01 officers Appoint person director company with name date PDF
2026-04-07 TM01 officers Termination director company with name termination date PDF
2026-01-27 AA accounts Accounts with accounts type full
2025-11-12 AP01 officers Appoint person director company with name date PDF
2025-11-12 AP01 officers Appoint person director company with name date PDF
2025-11-12 AD01 address Change registered office address company with date old address new address PDF
2025-11-12 TM01 officers Termination director company with name termination date PDF
2025-11-12 TM01 officers Termination director company with name termination date PDF
2025-09-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-13 AA accounts Accounts with accounts type full
2024-07-04 TM01 officers Termination director company with name termination date PDF
2024-07-04 AP01 officers Appoint person director company with name date PDF
2024-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-24 AA accounts Accounts with accounts type full
2023-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-05 AA accounts Accounts with accounts type full
2022-11-17 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page