UKBizDB.co.uk

STREAM NETWORKS LIMITED

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

This company is commonly known as Stream Networks Limited. The company was founded 17 years ago and was given the registration number 06229310. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, Market Square, Witney, Oxfordshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:STREAM NETWORKS LIMITED
Company Number:06229310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:6 Langdale Court, Market Square, Witney, Oxfordshire, OX28 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Riverside House, Mill Lane, Newbury, England, RG14 5QS

Secretary27 April 2007Active
2 Riverside House, Mill Lane, Newbury, England, RG14 5QS

Director12 May 2022Active
2 Riverside House, Mill Lane, Newbury, England, RG14 5QS

Director12 May 2022Active
2 Riverside House, Mill Lane, Newbury, England, RG14 5QS

Director12 May 2022Active
2 Riverside House, Mill Lane, Newbury, England, RG14 5QS

Director15 September 2011Active
2 Riverside House, Mill Lane, Newbury, England, RG14 5QS

Director27 April 2007Active
42 Walton Way, Newbury, England, RG14 2LJ

Director06 April 2018Active
Gainfield House, Gainfield Near Buckland, Farington, SN7 8QQ

Director12 October 2007Active

People with Significant Control

Mr Matthew Jamie Shanahan
Notified on:27 April 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:2 Riverside House, Mill Lane, Newbury, England, RG14 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Georgina Kate Shanahan
Notified on:27 April 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:2 Riverside House, Mill Lane, Newbury, England, RG14 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-13Capital

Capital allotment shares.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-03Resolution

Resolution.

Download
2018-07-03Resolution

Resolution.

Download
2018-07-03Resolution

Resolution.

Download
2018-07-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.