STAMPEDE GLOBAL UK LIMITED
Wholesale of electronic and telecommunications equipment and parts
STAMPEDE GLOBAL UK LIMITED
Wholesale of electronic and telecommunications equipment and parts
Previous Company Names
Contact & Details
Contact
Registered Address
1 Park Row Leeds LS1 5AB England
Full company profile for STAMPEDE GLOBAL UK LIMITED (05341872), an active company based in Leeds, England. Incorporated 25 Jan 2005. Wholesale of electronic and telecommunications equipment and parts. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£314.40k
Net Assets
£1.35M
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Dcc Technology Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Exertis (uk) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Stampede Global Europe Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 May 2026 | Officers | Appointment of Amanda O'sullivan as director on 31 Mar 2026 | |
| 7 Apr 2026 | Officers | Termination of Orla Mary Cooper as director on 31 Mar 2026 | |
| 27 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 12 Nov 2025 | Officers | Appointment of Mrs Orla Mary Cooper as director on 31 Oct 2025 | |
| 12 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Appointment of Amanda O'sullivan as director on 31 Mar 2026
Termination of Orla Mary Cooper as director on 31 Mar 2026
Annual accounts made up to 31 Mar 2025
Appointment of Mrs Orla Mary Cooper as director on 31 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Appointment of Amanda O'sullivan as director on 31 Mar 2026
3 days ago on 12 May 2026
Termination of Orla Mary Cooper as director on 31 Mar 2026
1 months ago on 7 Apr 2026
Annual accounts made up to 31 Mar 2025
3 months ago on 27 Jan 2026
Appointment of Mrs Orla Mary Cooper as director on 31 Oct 2025
6 months ago on 12 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 12 Nov 2025
