UKBizDB.co.uk

STEAM CREAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steam Cream Limited. The company was founded 15 years ago and was given the registration number 06667884. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:STEAM CREAM LIMITED
Company Number:06667884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, England, IP31 3QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sc Cosmetics Kk, 2-13-34 Konan, Minato-Ku Tokyo, Japan, 108-0075

Director22 November 2016Active
17, Hardy Road, West Moors, Ferndown, BH22 0EX

Secretary08 August 2008Active
12, Market Street, Poole, England, BH15 1NF

Secretary09 December 2010Active
C/O Haggards Crowther, Heathmans House, 19 Heathmans Road, London, England,

Secretary01 August 2013Active
C/O Haggards Crowther, Heathmans House, 19 Heathmans Road, London, England,

Director17 June 2014Active
Unit 5, 56, Glentham Road, London, England, SW13 9JJ

Director08 August 2008Active
Unit 5, 56, Glentham Road, London, England, SW13 9JJ

Director08 August 2008Active
C/O Haggards Crowther, Heathmans House, 19 Heathmans Road, London, England,

Director08 August 2008Active
2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ

Director17 June 2014Active

People with Significant Control

Silverwood Brands Plc
Notified on:09 January 2023
Status:Active
Country of residence:England
Address:38-48, Lincoln's Inn Fields, London, England, WC2A 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Andrew William Tone
Notified on:07 November 2019
Status:Active
Date of birth:March 1973
Nationality:Canadian
Country of residence:England
Address:Unit 27, Station Hill, Bury St. Edmunds, England, IP31 3QU
Nature of control:
  • Ownership of shares 50 to 75 percent
International Brands Management And Services Corporation Ltd
Notified on:01 July 2016
Status:Active
Country of residence:Hong Kong
Address:Rooms 2105-06, 21f, Office Tower, Langham Place, Mongkok, Hong Kong, KOWLOON
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-08-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.