Stream Midco Limited SHEFFIELD


Founded in 2014, Stream Midco, classified under reg no. 09044457 is an active company. Currently registered at Devonshire Green House 14 S1 4JL, Sheffield the company has been in the business for 10 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Jonathan T., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 27 February 2020 and Jonathan T. has been with the company for the least time - from 2 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark C. who worked with the the company until 31 May 2019.

Stream Midco Limited Address / Contact

Office Address Devonshire Green House 14
Office Address2 Fitzwilliam Street
Town Sheffield
Post code S1 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09044457
Date of Incorporation Fri, 16th May 2014
Industry Other telecommunications activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Jonathan T.

Position: Director

Appointed: 02 November 2021

Richard M.

Position: Director

Appointed: 27 February 2020

Karl B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2019

Tom S.

Position: Director

Appointed: 08 February 2018

Resigned: 02 November 2021

Stephen D.

Position: Director

Appointed: 08 February 2018

Resigned: 02 November 2021

Jonathan B.

Position: Director

Appointed: 21 September 2015

Resigned: 02 November 2021

Derek E.

Position: Director

Appointed: 09 September 2015

Resigned: 08 February 2018

Catherine B.

Position: Director

Appointed: 27 August 2014

Resigned: 28 July 2015

Mark C.

Position: Secretary

Appointed: 22 May 2014

Resigned: 31 May 2019

Mark C.

Position: Director

Appointed: 22 May 2014

Resigned: 21 September 2015

Stephen D.

Position: Director

Appointed: 19 May 2014

Resigned: 27 August 2014

Nicholas J.

Position: Director

Appointed: 16 May 2014

Resigned: 21 September 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Stream Topco Limited from Sheffield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bowmark Capital Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Stream Topco Limited

Devonshire Green House 14 Fitzwilliam Street, Sheffield, S1 4JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09042710
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bowmark Capital Llp

One Eagle Place, London, SW1Y 6AF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 8 February 2018
Ceased on 4 December 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets242 810159 373159 373144 240
Debtors242 810159 373159 373144 240
Net Assets Liabilities-5 539 892-5 539 892-5 539 892-5 539 892
Other Debtors242 810159 373159 373 
Other
Administrative Expenses2   
Creditors19 924 29819 840 86119 840 86119 825 728
Fixed Assets14 141 59614 141 59614 141 59614 141 596
Investments Fixed Assets14 141 59614 141 59614 141 59614 141 596
Net Current Assets Liabilities-19 681 488-19 681 488-19 681 488-19 681 488
Operating Profit Loss-2   
Other Creditors19 924 29819 840 86119 840 861 
Profit Loss On Ordinary Activities After Tax-15 136   
Profit Loss On Ordinary Activities Before Tax-2   
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 134   
Total Assets Less Current Liabilities-5 539 892-5 539 892-5 539 892-5 539 892

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On 2024-02-19 director's details were changed
filed on: 26th, April 2024
Free Download (2 pages)

Company search

Advertisements