Warning: file_put_contents(c/171652dbe1462603cf35365d95c567cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Steamforged Holdings Limited, M17 1SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEAMFORGED HOLDINGS LIMITED

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

This company is commonly known as Steamforged Holdings Limited. The company was founded 7 years ago and was given the registration number 10707805. The firm's registered office is in MANCHESTER. You can find them at Unit 1 Kestrel Road, Trafford, Manchester, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:STEAMFORGED HOLDINGS LIMITED
Company Number:10707805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Unit 1 Kestrel Road, Trafford, Manchester, United Kingdom, M17 1SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director23 December 2020Active
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director15 April 2020Active
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director04 April 2017Active
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director01 October 2019Active
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director04 April 2017Active
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director15 April 2020Active
Unit 1, Kestrel Road, Trafford, Manchester, United Kingdom, M17 1SF

Director02 May 2019Active
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director15 April 2020Active
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE

Director15 April 2020Active
Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director04 April 2017Active

People with Significant Control

Foresight Vct Plc
Notified on:28 March 2019
Status:Active
Country of residence:United Kingdom
Address:The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Plail
Notified on:04 April 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Christian Townsend Hart
Notified on:04 April 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard James Loxam
Notified on:04 April 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

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

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Capital

Capital allotment shares.

Download
2020-07-02Resolution

Resolution.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.