STREAM FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

STREAM FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12227891

Incorporation date

26/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7-9 Rathbone Street, London W1T 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2021)
dot icon26/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon07/11/2025
Termination of appointment of Erik James Porter as a director on 2025-10-24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/09/2025
Change of name notice
dot icon09/09/2025
Certificate of change of name
dot icon02/04/2025
Termination of appointment of Michael Vanaselja as a director on 2025-03-31
dot icon25/03/2025
Director's details changed for Mr Erik James Porter on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Michael Vanaselja on 2025-03-25
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon15/01/2025
Cessation of Michael Vanaselja as a person with significant control on 2023-09-05
dot icon31/12/2024
Notification of Wagestream Finance Holdings Ltd as a person with significant control on 2023-09-05
dot icon20/12/2024
Registration of charge 122278910001, created on 2024-12-19
dot icon04/10/2024
Registered office address changed from 7 Rathbone Street London W1T 1LY United Kingdom to 7-9 Rathbone Street London W1T 1LY on 2024-10-04
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/05/2024
Registered office address changed from Second Home, London Fields 125 - 127 Mare Street London E8 3SJ United Kingdom to 7 Rathbone Street London W1T 1LY on 2024-05-22
dot icon22/05/2024
Certificate of change of name
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon04/03/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon30/11/2023
Appointment of Peter Briffett as a director on 2023-09-05
dot icon14/09/2023
Appointment of Portman Wills as a director on 2023-09-05
dot icon14/09/2023
Appointment of Mr Timothy James Parsons as a director on 2023-09-05
dot icon14/09/2023
Appointment of Mr Erik James Porter as a director on 2023-09-05
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Change of share class name or designation
dot icon17/07/2023
Memorandum and Articles of Association
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon11/11/2022
Change of share class name or designation
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-30
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-30
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-30
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-30
dot icon21/10/2022
Second filing of Confirmation Statement dated 2022-03-12
dot icon21/10/2022
Change of share class name or designation
dot icon16/09/2022
Change of share class name or designation
dot icon16/09/2022
Change of share class name or designation
dot icon04/05/2022
12/03/22 Statement of Capital gbp 3.16038
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon21/08/2021
Memorandum and Articles of Association
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.58M
-
0.00
4.84M
-
2022
25
2.62M
-
0.00
2.27M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Erik James Porter
Director
05/09/2023 - 24/10/2025
15
Briffett, Peter
Director
05/09/2023 - Present
16
Wills, Portman
Director
05/09/2023 - Present
17
Vanaselja, Michael
Director
26/09/2019 - 31/03/2025
8
Parsons, Timothy James
Director
05/09/2023 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STREAM FINANCIAL SERVICES LTD

STREAM FINANCIAL SERVICES LTD is an(a) Active company incorporated on 26/09/2019 with the registered office located at 7-9 Rathbone Street, London W1T 1LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STREAM FINANCIAL SERVICES LTD?

toggle

STREAM FINANCIAL SERVICES LTD is currently Active. It was registered on 26/09/2019 .

Where is STREAM FINANCIAL SERVICES LTD located?

toggle

STREAM FINANCIAL SERVICES LTD is registered at 7-9 Rathbone Street, London W1T 1LY.

What does STREAM FINANCIAL SERVICES LTD do?

toggle

STREAM FINANCIAL SERVICES LTD operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for STREAM FINANCIAL SERVICES LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-12 with no updates.