STREAMWIRE GROUP LIMITED

Register to unlock more data on OkredoRegister

STREAMWIRE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09939279

Incorporation date

06/01/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire SG12 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon13/04/2026
Termination of appointment of Gregory Bernard Hawthorn as a director on 2026-03-30
dot icon13/04/2026
Termination of appointment of Stuart Alfred Croll Ogilvie as a director on 2026-03-31
dot icon07/04/2026
Appointment of Mr Garry Tibbott Veale as a director on 2026-03-24
dot icon11/02/2026
Appointment of Mr Angelo Gioacchino Di Ventura as a director on 2026-02-04
dot icon11/02/2026
Termination of appointment of Chris Jagusz as a director on 2026-02-04
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/01/2026
Termination of appointment of Clinton Bradley Groome as a director on 2026-01-16
dot icon09/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon23/12/2025
Appointment of Mr David Pui Kee Man as a director on 2025-12-17
dot icon19/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon11/06/2025
Termination of appointment of Richard Anthony Jefferies as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Chris Jagusz as a director on 2025-06-09
dot icon24/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon06/01/2025
Appointment of Mr Gregory Bernard Hawthorn as a director on 2024-12-24
dot icon25/06/2024
Appointment of Mr Richard Anthony Jefferies as a director on 2024-06-14
dot icon15/06/2024
Second filing to change the details of Clinton Bradley Groome as a director
dot icon03/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/06/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/22
dot icon03/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/04/2024
Director's details changed for Mr Clinton Bradley Groome on 2024-04-19
dot icon23/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/01/2024
Satisfaction of charge 099392790005 in full
dot icon28/12/2023
Registration of charge 099392790007, created on 2023-12-23
dot icon27/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon08/08/2023
Appointment of Mr Stuart Alfred Croll Ogilvie as a director on 2023-08-07
dot icon01/08/2023
Termination of appointment of Alexander Timothy Tupman as a director on 2023-07-28
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon15/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon07/11/2022
Group of companies' accounts made up to 2022-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£219.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
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
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.13M
-
0.00
219.00
-
2021
4
1.13M
-
0.00
219.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About STREAMWIRE GROUP LIMITED

STREAMWIRE GROUP LIMITED is an(a) Active company incorporated on 06/01/2016 with the registered office located at Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire SG12 0SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of STREAMWIRE GROUP LIMITED?

toggle

STREAMWIRE GROUP LIMITED is currently Active. It was registered on 06/01/2016 .

Where is STREAMWIRE GROUP LIMITED located?

toggle

STREAMWIRE GROUP LIMITED is registered at Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire SG12 0SS.

What does STREAMWIRE GROUP LIMITED do?

toggle

STREAMWIRE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does STREAMWIRE GROUP LIMITED have?

toggle

STREAMWIRE GROUP LIMITED had 4 employees in 2021.

What is the latest filing for STREAMWIRE GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Gregory Bernard Hawthorn as a director on 2026-03-30.