UKBizDB.co.uk

STREAMSOFT DEVELOPMENT LTD

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

This company is commonly known as Streamsoft Development Ltd. The company was founded 6 years ago and was given the registration number 11193664. The firm's registered office is in FAREHAM. You can find them at Lancaster Court Barnes Wallis Road, Segensworth, Fareham, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STREAMSOFT DEVELOPMENT LTD
Company Number:11193664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lancaster Court Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom, PO15 5TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Barnes Wallis Road, Fareham, England, PO15 5TT

Director17 May 2021Active
Flat 8, 36 Bodorgan Road, Bournemouth, United Kingdom, BH2 6NL

Director01 October 2019Active
25, Barnes Wallis Road, Fareham, England, PO15 5TT

Director17 May 2021Active
25, Barnes Wallis Road, Fareham, England, PO15 5TT

Director17 May 2021Active
25, Barnes Wallis Road, Fareham, England, PO15 5TT

Director07 February 2018Active

People with Significant Control

Applied Driving Techniques (Global Solutions) Ltd
Notified on:17 May 2021
Status:Active
Country of residence:England
Address:25, Barnes Wallis Road, Fareham, England, PO15 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Dixon
Notified on:08 February 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 8, 36 Bodorgan Road, Bournemouth, United Kingdom, BH2 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Viccars
Notified on:07 February 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:25, Barnes Wallis Road, Fareham, England, PO15 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Address

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

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-19Incorporation

Memorandum articles.

Download
2021-02-18Capital

Capital name of class of shares.

Download
2021-01-05Accounts

Change account reference date company current extended.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.