Steeleye Limited LONDON


Founded in 2017, Steeleye, classified under reg no. 10581067 is an active company. Currently registered at 5th Floor WC2N 5LR, London the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Michael M., Steven P. and Edward M. and others. In addition one secretary - Robert B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steeleye Limited Address / Contact

Office Address 5th Floor
Office Address2 55 Strand
Town London
Post code WC2N 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10581067
Date of Incorporation Tue, 24th Jan 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Michael M.

Position: Director

Appointed: 14 November 2023

Steven P.

Position: Director

Appointed: 24 August 2022

Edward M.

Position: Director

Appointed: 31 December 2020

Robert B.

Position: Secretary

Appointed: 01 July 2020

Alokik A.

Position: Director

Appointed: 07 February 2020

Matthew S.

Position: Director

Appointed: 01 August 2017

David H.

Position: Director

Appointed: 24 January 2017

Isabel P.

Position: Director

Appointed: 01 July 2021

Resigned: 14 November 2023

Alexander R.

Position: Director

Appointed: 13 November 2020

Resigned: 24 August 2022

Frederik F.

Position: Secretary

Appointed: 01 March 2019

Resigned: 30 June 2020

Richard M.

Position: Director

Appointed: 04 February 2019

Resigned: 06 February 2020

Mark B.

Position: Director

Appointed: 09 November 2018

Resigned: 13 November 2020

Enrique P.

Position: Director

Appointed: 26 June 2017

Resigned: 01 July 2021

Peter O.

Position: Director

Appointed: 06 February 2017

Resigned: 09 November 2018

Robert V.

Position: Director

Appointed: 06 February 2017

Resigned: 09 November 2018

Richard M.

Position: Director

Appointed: 06 February 2017

Resigned: 09 November 2018

Shankar V.

Position: Director

Appointed: 24 January 2017

Resigned: 06 February 2017

Jonathan C.

Position: Secretary

Appointed: 24 January 2017

Resigned: 30 June 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is David H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Shankar V. This PSC owns 25-50% shares. Moving on, there is Duncan S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

David H.

Notified on 24 January 2017
Ceased on 31 August 2017
Nature of control: 25-50% shares

Shankar V.

Notified on 24 January 2017
Ceased on 31 August 2017
Nature of control: 25-50% shares

Duncan S.

Notified on 12 February 2017
Ceased on 31 August 2017
Nature of control: 25-50% shares

Jonathan C.

Notified on 6 February 2017
Ceased on 12 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand1 097 568478 974
Current Assets1 255 612677 595
Debtors158 043198 621
Net Assets Liabilities409 4362 780 066
Other Debtors128 04396 701
Property Plant Equipment29 22934 382
Other
Accumulated Depreciation Impairment Property Plant Equipment13 39317 148
Additions Other Than Through Business Combinations Property Plant Equipment 15 605
Average Number Employees During Period1520
Convertible Debt Securities Held1 500 000 
Creditors267 646576 999
Fixed Assets921 4712 679 470
Increase From Depreciation Charge For Year Property Plant Equipment6 6963 755
Intangible Assets892 2422 645 088
Intangible Assets Gross Cost892 242 
Net Current Assets Liabilities987 965100 596
Other Creditors116 810385 656
Property Plant Equipment Gross Cost35 92551 530
Research Development Expense Recognised In Profit Or Loss892 2422 645 087
Taxation Social Security Payable60 53077 872
Total Additions Including From Business Combinations Intangible Assets892 242 
Total Additions Including From Business Combinations Property Plant Equipment35 925 
Total Assets Less Current Liabilities1 909 4362 780 066
Total Borrowings1 500 000 
Trade Creditors Trade Payables90 307113 471
Trade Debtors Trade Receivables30 000101 920

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 31st January 2024: 12931.69 GBP
filed on: 23rd, February 2024
Free Download (5 pages)

Company search