UKBizDB.co.uk

STREAMLINED COMMUNICATIONS LIMITED

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

This company is commonly known as Streamlined Communications Limited. The company was founded 9 years ago and was given the registration number 09456069. The firm's registered office is in LONDON. You can find them at 100 Pall Mall, St James, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:STREAMLINED COMMUNICATIONS LIMITED
Company Number:09456069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:100 Pall Mall, St James, London, England, SW1Y 5NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Pall Mall, St James, London, England, SW1Y 5NQ

Director02 October 2017Active
8, St. James's Square, St James's, London, SW1Y 4JU

Director01 October 2018Active
100, Pall Mall, St James, London, England, SW1Y 5NQ

Secretary24 February 2015Active
100, Pall Mall, St James, London, England, SW1Y 5NQ

Director24 February 2015Active
3, Durfold Drive, Relgate Surrey Rh2 Oqa, Surrey, United Kingdom,

Director24 February 2015Active
83, Ducie Street, Manchester, M1 2JQ

Director24 February 2015Active
30, Coronation Street, Perth, Australia,

Director24 February 2015Active
3, Durfold Drive, Relgate Surrey Rh2 Oqa, Surrey, United Kingdom,

Director24 February 2015Active

People with Significant Control

Streamlined Communications Holdings Limited
Notified on:24 April 2021
Status:Active
Country of residence:England
Address:8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Salvarinov
Notified on:15 October 2018
Status:Active
Date of birth:March 1989
Nationality:Australian
Country of residence:England
Address:8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin David Hutchison
Notified on:26 January 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Salvarinov
Notified on:30 June 2016
Status:Active
Date of birth:March 1989
Nationality:Australian
Country of residence:England
Address:100, Pall Mall, St James, London, England, SW1Y 5NQ
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 (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
2024-05-15Gazette

Gazette filings brought up to date.

Download
2024-05-14Gazette

Gazette notice compulsory.

Download
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Address

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

Download
2024-02-29Address

Default companies house registered office address applied.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts amended with made up date.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Address

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

Download
2021-05-24Capital

Capital alter shares subdivision.

Download
2021-05-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.