Stream Topco Limited SHEFFIELD


Founded in 2014, Stream Topco, classified under reg no. 09042710 is an active company. Currently registered at Devonshire Green House S1 4JL, Sheffield the company has been in the business for ten years. Its financial year was closed on 31st October 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 Topco Limited Address / Contact

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

Company Information / Profile

Registration Number 09042710
Date of Incorporation Thu, 15th 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 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th 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

Derek E.

Position: Director

Appointed: 24 February 2015

Resigned: 08 February 2018

David G.

Position: Director

Appointed: 16 September 2014

Resigned: 08 February 2018

Catherine B.

Position: Director

Appointed: 27 August 2014

Resigned: 28 July 2015

Mark C.

Position: Director

Appointed: 22 May 2014

Resigned: 31 May 2019

Jonathan H.

Position: Director

Appointed: 22 May 2014

Resigned: 08 February 2018

Mark C.

Position: Secretary

Appointed: 22 May 2014

Resigned: 31 May 2019

Jonathan B.

Position: Director

Appointed: 22 May 2014

Resigned: 02 November 2021

Stephen D.

Position: Director

Appointed: 19 May 2014

Resigned: 27 August 2014

Nicholas J.

Position: Director

Appointed: 15 May 2014

Resigned: 26 July 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Ask4 (Buyco) Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC 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,. The third one is Darwin General Partner 1 Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ask4 (Buyco) Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 8 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

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

Darwin General Partner 1 Ltd

21 - 22 New Row, London, WC2N 4LE, England

Legal authority English Law
Legal form Company Limited By Shares
Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Darwin Private Equity Llp

21 - 22 New Row, London, WC2N 4LE, England

Legal authority English Law
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
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 Assets33 357 99333 357 99333 357 99233 357 992
Debtors33 357 99333 357 99333 357 99233 357 992
Net Assets Liabilities877 227877 227877 227877 227
Other Debtors33 357 99333 357 99333 357 992 
Other
Accrued Liabilities Deferred Income10 54110 54110 540 
Creditors33 330 76733 330 76733 330 76633 330 766
Fixed Assets850 001850 001850 001850 001
Investments Fixed Assets850 001850 001850 001850 001
Net Current Assets Liabilities27 22627 22627 22627 226
Other Creditors33 320 22633 320 22633 320 226 
Total Assets Less Current Liabilities877 227877 227877 227877 227

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2021-10-31
filed on: 17th, June 2022
Free Download (10 pages)

Company search

Advertisements