UKBizDB.co.uk

STEAM DIGITAL LIMITED

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

This company is commonly known as Steam Digital Limited. The company was founded 3 years ago and was given the registration number 12903251. The firm's registered office is in PONTELAND. You can find them at 6 The Drey, , Ponteland, Northumberland. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STEAM DIGITAL LIMITED
Company Number:12903251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:24 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 The Drey, Ponteland, Northumberland, United Kingdom, NE20 9NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tanbark, Houghton Le Spring, England, 2 Tanbark, Houghton Le Spring, England, DH4 7TE

Director27 November 2020Active
2e Innovator House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TP

Director24 September 2020Active
11, Nunn Gardens, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4HZ

Director24 September 2020Active
2e Innovator House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TP

Director29 October 2021Active
2, Orchard Court, North Shields, United Kingdom, NE29 9LR

Director24 September 2020Active
24, The Gardens, Whitley Bay, United Kingdom, NE25 8BG

Director24 September 2020Active

People with Significant Control

Mr Andrew Lewis Esson
Notified on:24 September 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:24, The Gardens, Whitley Bay, United Kingdom, NE25 8BG
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Malcom Hall
Notified on:24 September 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:2e Innovator House, Wearfield, Sunderland, England, SR5 2TP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alistair William Mcleod
Notified on:24 September 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:11, Nunn Gardens, Newcastle Upon Tyne, United Kingdom, NE16 4HZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jason Mark Turner
Notified on:24 September 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:2, Orchard Court, North Shields, United Kingdom, NE29 9LR
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved compulsory.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Accounts

Change account reference date company previous extended.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-23Address

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

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-09-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.