Streamz Global Limited HAILSHAM


Streamz Global started in year 2010 as Private Limited Company with registration number 07342052. The Streamz Global company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Hailsham at Watson Associates. Postal code: BN27 1DW. Since Wednesday 11th July 2012 Streamz Global Limited is no longer carrying the name Elocom.

The company has 3 directors, namely Denise C., Peter S. and Matthew C.. Of them, Matthew C. has been with the company the longest, being appointed on 11 August 2012 and Denise C. and Peter S. have been with the company for the least time - from 10 October 2016. As of 13 May 2024, there were 2 ex directors - Philip W., Steve C. and others listed below. There were no ex secretaries.

Streamz Global Limited Address / Contact

Office Address Watson Associates
Office Address2 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07342052
Date of Incorporation Tue, 10th Aug 2010
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Denise C.

Position: Director

Appointed: 10 October 2016

Peter S.

Position: Director

Appointed: 10 October 2016

Matthew C.

Position: Director

Appointed: 11 August 2012

Philip W.

Position: Director

Appointed: 10 August 2010

Resigned: 05 January 2018

Steve C.

Position: Director

Appointed: 10 August 2010

Resigned: 25 October 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Peter S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Denise C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 19 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Denise C.

Notified on 19 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alpha Omega Management Limited

Bank House Southwick Square, Southwick, Brighton, BN42 4FN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04222579
Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Philip W.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 25-50% shares

Company previous names

Elocom July 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth37-737-14 661-41 804-77 934-88 331     
Balance Sheet
Cash Bank On Hand     12 23853 03214 15248 59475 29515 164
Current Assets1577557 77426 11727 05024 83858 52576 35294 690114 78341 643
Debtors  2 5153 71310010010041 96536 9652 62617 961
Other Debtors     10010022 36925 3243 62511 940
Property Plant Equipment      1 4489131 7211 4791 331
Total Inventories     12 5005 39320 2359 13136 8628 518
Net Assets Liabilities         -105 383-174 796
Cash Bank In Hand1577554 6595 00414 45012 238     
Intangible Fixed Assets    5 9372 187     
Net Assets Liabilities Including Pension Asset Liability37-737-14 661-41 804-77 934-88 331     
Stocks Inventory  60017 50012 50012 500     
Tangible Fixed Assets  13 4379 6875 937      
Reserves/Capital
Called Up Share Capital100100100200200200     
Profit Loss Account Reserve-63-837-14 761-41 904-78 134-88 531     
Shareholder Funds37-737-14 661-41 804-77 934-88 331     
Other
Accumulated Amortisation Impairment Intangible Assets     12 81315 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment      7241 5422 5092 7512 899
Average Number Employees During Period      33334
Bank Borrowings Overdrafts     12 9085 9574 31432 04024 46144 167
Creditors     115 357110 234165 100222 829221 64544 167
Fixed Assets  13 4379 6875 9372 1871 4489131 7211 4791 331
Increase From Amortisation Charge For Year Intangible Assets      2 187    
Increase From Depreciation Charge For Year Property Plant Equipment      724818967242148
Intangible Assets     2 187     
Intangible Assets Gross Cost     15 00015 00015 00015 00015 000 
Net Current Assets Liabilities37-237-28 098-51 491-83 121-89 518-51 709-88 748-128 139-106 862-131 960
Number Shares Issued Fully Paid      200200200200200
Other Creditors     80 53261 745106 277128 483126 454126 142
Other Taxation Social Security Payable     15 15929 05119 33429 71431 28622 449
Par Value Share     111111
Property Plant Equipment Gross Cost      2 1722 4554 2304 230 
Total Additions Including From Business Combinations Property Plant Equipment      2 1722831 775  
Total Assets Less Current Liabilities37-737-14 661-41 704-77 184-87 331-50 261-87 835-126 418-105 383-130 629
Trade Creditors Trade Payables     6 75813 48135 17532 59239 44414 708
Trade Debtors Trade Receivables       19 59611 641-9996 021
Accruals Deferred Income 500  7501 000     
Creditors Due Within One Year1201 49235 87277 608110 921114 356     
Intangible Fixed Assets Aggregate Amortisation Impairment    9 06312 813     
Intangible Fixed Assets Amortisation Charged In Period     3 750     
Intangible Fixed Assets Cost Or Valuation    15 00015 000     
Number Shares Allotted     200     
Share Capital Allotted Called Up Paid    200200     
Tangible Fixed Assets Additions  15 000        
Tangible Fixed Assets Cost Or Valuation  15 00015 00015 000      
Tangible Fixed Assets Depreciation  1 5635 3139 063      
Tangible Fixed Assets Depreciation Charged In Period  1 5633 7503 750      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 10th February 2024
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements