Streetteam Software Limited BIRMINGHAM


Founded in 2015, Streetteam Software, classified under reg no. 09750608 is a in administration company. Currently registered at 4b Cornerblock B3 2DX, Birmingham the company has been in the business for 9 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021.

Streetteam Software Limited Address / Contact

Office Address 4b Cornerblock
Office Address2 2 Cornwall Street
Town Birmingham
Post code B3 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09750608
Date of Incorporation Wed, 26th Aug 2015
Industry Business and domestic software development
End of financial Year 30th December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Sep 2022 (2022-09-19)
Last confirmation statement dated Sun, 5th Sep 2021

Company staff

James E.

Position: Director

Appointed: 09 August 2017

Callum N.

Position: Director

Appointed: 01 February 2016

Liam N.

Position: Director

Appointed: 26 August 2015

Pär-Jörgen P.

Position: Director

Appointed: 01 October 2020

Resigned: 04 May 2022

Remo G.

Position: Director

Appointed: 01 October 2020

Resigned: 18 May 2022

Denis B.

Position: Director

Appointed: 29 May 2020

Resigned: 30 June 2022

Timo B.

Position: Director

Appointed: 01 August 2019

Resigned: 30 September 2020

Andre D.

Position: Director

Appointed: 30 July 2019

Resigned: 31 May 2022

Gareth J.

Position: Director

Appointed: 19 June 2019

Resigned: 30 September 2020

Stephanie N.

Position: Secretary

Appointed: 30 October 2018

Resigned: 16 August 2022

Andrew C.

Position: Director

Appointed: 26 April 2018

Resigned: 13 December 2019

Nicola M.

Position: Director

Appointed: 09 August 2017

Resigned: 04 May 2022

Eric N.

Position: Director

Appointed: 10 April 2017

Resigned: 09 August 2017

Leila R.

Position: Director

Appointed: 04 September 2016

Resigned: 18 May 2022

William M.

Position: Director

Appointed: 04 September 2016

Resigned: 19 June 2019

Andrew C.

Position: Director

Appointed: 01 February 2016

Resigned: 09 August 2017

James P.

Position: Director

Appointed: 04 January 2016

Resigned: 04 September 2016

James B.

Position: Director

Appointed: 04 January 2016

Resigned: 19 June 2019

Ashley H.

Position: Secretary

Appointed: 26 August 2015

Resigned: 30 October 2018

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats researched, there is James E. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Lets Go Crazy Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Callum N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James E.

Notified on 9 August 2017
Ceased on 5 February 2020
Nature of control: significiant influence or control

Lets Go Crazy Holdings Limited

3 Loughborough Street, London, SE11 5RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 16 October 2017
Ceased on 5 February 2020
Nature of control: 25-50% voting rights

Callum N.

Notified on 9 August 2017
Ceased on 5 February 2020
Nature of control: significiant influence or control

Andrew C.

Notified on 27 April 2018
Ceased on 13 December 2019
Nature of control: significiant influence or control

Liam N.

Notified on 9 August 2017
Ceased on 5 February 2019
Nature of control: significiant influence or control

Lets Go Crazy Holdings Limited

3 Loughborough Street, London, SE11 5RB, England

Legal authority Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 07649881
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand1 555 8675 294 235
Current Assets2 362 8666 739 440
Debtors806 9991 312 267
Other Debtors11 510188 324
Property Plant Equipment 177 051
Total Inventories 132 938
Other
Accrued Liabilities Deferred Income231 334175 369
Accumulated Amortisation Impairment Intangible Assets207 352417 648
Accumulated Depreciation Impairment Property Plant Equipment 2 896
Amounts Owed By Group Undertakings673 226901 327
Amounts Owed To Group Undertakings11 996 
Average Number Employees During Period1250
Bank Borrowings Overdrafts 44 991
Called Up Share Capital Not Paid204204
Creditors438 668671 301
Fixed Assets2 054 6732 092 994
Increase From Amortisation Charge For Year Intangible Assets 210 296
Increase From Depreciation Charge For Year Property Plant Equipment 2 896
Intangible Assets2 054 6731 915 943
Intangible Assets Gross Cost2 262 0252 333 591
Net Current Assets Liabilities1 924 1986 068 139
Other Creditors3635 464
Other Taxation Social Security Payable64 585137 069
Prepayments120 580108 879
Profit Loss -7 826 190
Property Plant Equipment Gross Cost 179 947
Recoverable Value-added Tax1 15663 011
Total Additions Including From Business Combinations Intangible Assets 71 566
Total Additions Including From Business Combinations Property Plant Equipment 179 947
Total Assets Less Current Liabilities3 978 8718 161 133
Trade Creditors Trade Payables130 390308 408
Trade Debtors Trade Receivables3231 554

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 18th, July 2022
Free Download (49 pages)

Company search