Stream Networks Limited WITNEY


Stream Networks started in year 2007 as Private Limited Company with registration number 06229310. The Stream Networks company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Witney at 6 Langdale Court. Postal code: OX28 6FG.

At the moment there are 5 directors in the the firm, namely Carl D., Lisette K. and Jason A. and others. In addition one secretary - Georgina S. - is with the company. As of 14 May 2024, there were 2 ex directors - Stuart B., Neill L. and others listed below. There were no ex secretaries.

Stream Networks Limited Address / Contact

Office Address 6 Langdale Court
Office Address2 Market Square
Town Witney
Post code OX28 6FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06229310
Date of Incorporation Fri, 27th Apr 2007
Industry Data processing, hosting and related activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Carl D.

Position: Director

Appointed: 12 May 2022

Lisette K.

Position: Director

Appointed: 12 May 2022

Jason A.

Position: Director

Appointed: 12 May 2022

Georgina S.

Position: Director

Appointed: 15 September 2011

Georgina S.

Position: Secretary

Appointed: 27 April 2007

Matthew S.

Position: Director

Appointed: 27 April 2007

Stuart B.

Position: Director

Appointed: 06 April 2018

Resigned: 05 October 2021

Neill L.

Position: Director

Appointed: 12 October 2007

Resigned: 15 September 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Matthew S. 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 Georgina S. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew S.

Notified on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Georgina S.

Notified on 27 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth123 803206 646262 210263 705255 815       
Balance Sheet
Cash Bank In Hand119 168318 546391 637354 295322 105       
Cash Bank On Hand    322 105320 112410 147420 882373 579375 732326 228479 567
Current Assets442 774671 410750 294753 428673 475677 744797 232803 039820 057821 474777 1811 009 367
Debtors323 606352 864357 657398 133350 370356 632375 816371 161441 390443 111429 351508 765
Net Assets Liabilities    255 815232 757293 991233 420188 869226 404268 027385 020
Net Assets Liabilities Including Pension Asset Liability123 803206 646262 210263 705255 815       
Other Debtors       7 4457 945429 28 571
Property Plant Equipment    189 355141 765140 897177 271164 733159 344  
Stocks Inventory  1 0001 0001 000       
Tangible Fixed Assets24 08422 70453 761109 936189 355       
Total Inventories    1 0001 00011 26910 9965 0882 63121 60221 035
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 100       
Profit Loss Account Reserve122 703205 546261 110262 605254 715       
Shareholder Funds123 803206 646262 210263 705255 815       
Other
Accrued Liabilities    4 10011 1255 00011 0986 2504 5604 3009 298
Accrued Liabilities Deferred Income    148 029150 000180 000254 572267 001293 797268 275270 786
Accumulated Depreciation Impairment Property Plant Equipment    188 507248 788254 650324 575309 761377 000144 4902 465
Additional Provisions Increase From New Provisions Recognised     22 3413711 303-2 382-1 024 669
Average Number Employees During Period     15151818161515
Corporation Tax Payable    18 47132 84235 573  63719 11259 626
Creditors    62 16735 54237 64118 43264 2899 410581 409663 670
Creditors Due After One Year74412 46023 692 62 167       
Creditors Due Within One Year342 311475 008518 153599 659544 848       
Deferred Tax Liabilities     22 34122 37833 68131 29930 27516 94917 618
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 69354 124 42 434  28 923
Disposals Property Plant Equipment     12 693113 395 42 434  42 310
Finance Lease Liabilities Present Value Total    62 16735 54237 64118 43264 2899 4109 41010 236
Increase Decrease In Property Plant Equipment     25 38487 568 49 206  42 460
Increase From Depreciation Charge For Year Property Plant Equipment     72 97459 98669 92568 53767 239 46 950
Merchandise    1 0001 00011 26910 9965 0882 63121 60221 035
Net Current Assets Liabilities100 463196 402232 141153 769128 627148 875213 113108 26278 807106 745195 772345 697
Nominal Value Shares Issued Specific Share Issue           1
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100 1 000
Other Creditors          2 951 
Other Taxation Social Security Payable    10 0497 22010 1499 67011 1468 11611 4216 383
Par Value Share 01010101010101010 1
Prepayments    3 44011 5942 54954 84555 54564 41130 81020 170
Property Plant Equipment Gross Cost    377 862390 553395 547501 846515 411536 344214 44242 460
Provisions     22 34122 37833 68131 29930 27516 94917 618
Provisions For Liabilities Balance Sheet Subtotal     22 34122 37833 68131 29930 27516 94917 618
Secured Debts26 20019 25011 72484 170113 147       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 14 75953 67181 258152 900       
Tangible Fixed Assets Cost Or Valuation75 27490 033143 704224 962377 862       
Tangible Fixed Assets Depreciation51 19067 32989 943115 026188 507       
Tangible Fixed Assets Depreciation Charged In Period 16 13922 61425 08373 481       
Total Additions Including From Business Combinations Property Plant Equipment     25 384118 389106 29955 99920 933 58 412
Total Assets Less Current Liabilities124 547219 106285 902263 705317 982290 640354 010285 533284 457266 089284 976432 976
Trade Creditors Trade Payables    298 336227 598252 050340 904325 534263 056204 917238 592
Trade Debtors Trade Receivables    346 930345 038373 267308 871377 900378 271398 541460 024

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 6 Langdale Court Market Square Witney Oxfordshire OX28 6FG on 9th February 2024 to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements