Stream Search Limited TUNBRIDGE WELLS


Founded in 2007, Stream Search, classified under reg no. 06395621 is an active company. Currently registered at 44 The Pantiles TN2 5TN, Tunbridge Wells the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 31st October 2007 Stream Search Limited is no longer carrying the name Yazoo Composition.

There is a single director in the firm at the moment - Matthew W., appointed on 12 October 2007. In addition, a secretary was appointed - Alexandra W., appointed on 1 November 2020. 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.

Stream Search Limited Address / Contact

Office Address 44 The Pantiles
Town Tunbridge Wells
Post code TN2 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06395621
Date of Incorporation Wed, 10th Oct 2007
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Alexandra W.

Position: Secretary

Appointed: 01 November 2020

Matthew W.

Position: Director

Appointed: 12 October 2007

Astrid F.

Position: Secretary

Appointed: 01 May 2008

Resigned: 21 November 2011

Harvey C.

Position: Director

Appointed: 12 October 2007

Resigned: 11 February 2013

Jayne G.

Position: Secretary

Appointed: 12 October 2007

Resigned: 01 May 2008

Denis L.

Position: Secretary

Appointed: 10 October 2007

Resigned: 12 October 2007

Jayne G.

Position: Director

Appointed: 10 October 2007

Resigned: 12 October 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Matthew W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stream Search Holdings Limited that put Tunbridge Wells, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alexandra W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stream Search Holdings Limited

44 The Pantiles, Tunbridge Wells, TN2 5TN, England

Legal authority Companies Act 20016
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 15041216
Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexandra W.

Notified on 24 June 2016
Nature of control: significiant influence or control

Company previous names

Yazoo Composition October 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors151 0006 00046 00040 00040 00040 000235 254
Other Debtors151 0006 00046 00040 00040 00040 00040 000
Reserves/Capital
Called Up Share Capital       
Profit Loss Account Reserve       
Shareholder Funds       
Other
Amounts Owed By Group Undertakings      195 254
Average Number Employees During Period  11111
Capital Redemption Reserve       
Creditors120 015131 092125 078148 348183 455164 60251 854
Creditors Due Within One Year       
Fixed Assets     345 57931 182
Investments Fixed Assets217 991373 047331 511396 321431 730345 579 
Net Current Assets Liabilities30 985-125 092-79 078-108 348-143 455-124 602183 400
Number Shares Allotted       
Other Creditors86 784113 282100 907116 938159 389154 97651 854
Other Taxation Social Security Payable33 23117 81024 17131 41024 0669 626 
Par Value Share       
Property Plant Equipment Gross Cost      31 182
Share Capital Allotted Called Up Paid       
Total Additions Including From Business Combinations Property Plant Equipment      31 182
Total Assets Less Current Liabilities248 976247 955252 433287 973288 275220 977214 582
Value Shares Allotted       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 11th January 2024 director's details were changed
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements