Company NameStampede Ai Ltd
DirectorsPatrick Clover and Judith Lesley Wilson
Company StatusActive
Company NumberSC503985
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)
Previous NameCaptive Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Patrick Clover
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address30, Unit 4f (The Loft) Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameMrs Judith Lesley Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30, Unit 4f (The Loft) Maritime Street
Edinburgh
EH6 6SE
Scotland

Location

Registered Address30, Unit 4f (The Loft) Maritime Street
Edinburgh
EH6 6SE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

25 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
2 August 2022Registered office address changed from 84 Commercial Street Edinburgh EH6 6LX Scotland to 30, Unit 4F (The Loft) Maritime Street Edinburgh EH6 6SE on 2 August 2022 (1 page)
31 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
21 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2021Registered office address changed from 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS Scotland to 84 Commercial Street Edinburgh EH6 6LX on 29 June 2021 (1 page)
21 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
9 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1.5692
(3 pages)
17 November 2020Amended accounts made up to 31 March 2020 (8 pages)
4 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
3 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-30
(3 pages)
12 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1.4572
(4 pages)
12 November 2019Change of details for Mr Patrick Clover as a person with significant control on 7 November 2019 (5 pages)
8 November 2019Appointment of Mrs Judith Lesley Wilson as a director on 7 November 2019 (2 pages)
24 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 January 2019Amended accounts made up to 31 March 2018 (7 pages)
20 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1.2971
(3 pages)
5 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
2 April 2018Registered office address changed from 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE Scotland to 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS on 2 April 2018 (1 page)
27 February 2018Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 1.064
(7 pages)
27 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1.1478
(4 pages)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2017Registered office address changed from 42/7 the Shore Leith City of Edinburgh EH6 6QU United Kingdom to 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE on 29 May 2017 (1 page)
29 May 2017Registered office address changed from 42/7 the Shore Leith City of Edinburgh EH6 6QU United Kingdom to 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE on 29 May 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 April 2017Sub-division of shares on 31 March 2017 (4 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 31/03/2017
(37 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 31/03/2017
(37 pages)
19 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1.064
(4 pages)
19 April 2017Sub-division of shares on 31 March 2017 (4 pages)
19 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1.064
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/02/2018
(4 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 November 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
28 November 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Previous accounting period shortened from 30 April 2016 to 30 March 2016 (1 page)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Previous accounting period shortened from 30 April 2016 to 30 March 2016 (1 page)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)