ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Etherstack Plc

Etherstack Plc is an active company incorporated on 15 February 2012 with the registered office located in Reading, Berkshire. Etherstack Plc was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07951056
Public limited company
Age
13 years
Incorporated 15 February 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Suite 12, The Blade
Abbey Square
Reading
RG1 3BE
England
Address changed on 27 Feb 2025 (6 months ago)
Previous address was Suite 3.03 40 Caversham Road Reading RG1 7EB England
Telephone
01189586655
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Secretary • Director • Accountant • British • Lives in UK • Born in Sep 1953
Director • British • Lives in England • Born in Oct 1955
Director • Consultant Company Director • Australian • Lives in Australia • Born in Feb 1967
Director • Technologist • Australian • Lives in Australia • Born in Jun 1969
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etherstack Wireless Limited
Paul Martin Barnes and Mr Peter Francis Howard Stephens are mutual people.
Active
8 Properties Limited
Paul Martin Barnes is a mutual person.
Active
Boisdale Of Canary Wharf Limited
Mr Peter Francis Howard Stephens is a mutual person.
Active
ISX Financial UK Ltd
Paul Martin Barnes is a mutual person.
Active
Harford Renewables Ltd
Paul Martin Barnes is a mutual person.
Active
Noble Rot Fine Wine Limited
Mr Peter Francis Howard Stephens is a mutual person.
Active
Probanx Solutions UK Ltd
Paul Martin Barnes is a mutual person.
Active
25 Lexington Ltd
Paul Martin Barnes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£109K
Decreased by £1.51M (-93%)
Turnover
£4.74M
Decreased by £2.66M (-36%)
Employees
40
Increased by 2 (+5%)
Total Assets
£10.98M
Decreased by £1.75M (-14%)
Total Liabilities
-£5.94M
Increased by £918K (+18%)
Net Assets
£5.05M
Decreased by £2.67M (-35%)
Debt Ratio (%)
54%
Increased by 14.64% (+37%)
Latest Activity
David Carter Resigned
12 Days Ago on 26 Aug 2025
Mr Adam Michael Hoey Appointed
12 Days Ago on 26 Aug 2025
Mr Scott William Minehane Details Changed
5 Months Ago on 10 Apr 2025
David Andrew Deacon Details Changed
5 Months Ago on 10 Apr 2025
David Andrew Deacon Details Changed
5 Months Ago on 10 Apr 2025
Group Accounts Submitted
5 Months Ago on 7 Apr 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Group Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Get Credit Report
Discover Etherstack Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Adam Michael Hoey as a secretary on 26 August 2025
Submitted on 27 Aug 2025
Termination of appointment of David Carter as a secretary on 26 August 2025
Submitted on 27 Aug 2025
Statement of capital following an allotment of shares on 6 August 2025
Submitted on 21 Aug 2025
Director's details changed for David Andrew Deacon on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for David Andrew Deacon on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Mr Scott William Minehane on 10 April 2025
Submitted on 10 Apr 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Apr 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 17 Mar 2025
Registered office address changed from Suite 3.03 40 Caversham Road Reading RG1 7EB England to Suite 12, the Blade Abbey Square Reading RG1 3BE on 27 February 2025
Submitted on 27 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year