Background WavePink WaveYellow Wave

STEERPIKE LIMITED (01444906)

STEERPIKE LIMITED (01444906) is an active UK company. incorporated on 21 August 1979. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. STEERPIKE LIMITED has been registered for 46 years. Current directors include PRADINES, Veronica, STYLER SUMNER, Trudie, SUMNER, Gordon Matthew.

Company Number
01444906
Status
active
Type
ltd
Incorporated
21 August 1979
Age
46 years
Address
35 Endell Street, London, WC2H 9BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
PRADINES, Veronica, STYLER SUMNER, Trudie, SUMNER, Gordon Matthew
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEERPIKE LIMITED

STEERPIKE LIMITED is an active company incorporated on 21 August 1979 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. STEERPIKE LIMITED was registered 46 years ago.(SIC: 90020)

Status

active

Active since 46 years ago

Company No

01444906

LTD Company

Age

46 Years

Incorporated 21 August 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

35 Endell Street London, WC2H 9BA,

Previous Addresses

, Tower Bridge House, St Katharines Way, London, E1W 1DD
From: 21 August 1979To: 30 September 2019
Timeline

7 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Aug 79
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Mar 19
Director Left
Jul 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STYLER SUMNER, Trudie

Active
Endell Street, LondonWC2H 9BA
Secretary
Appointed N/A

SUMNER, Anita Marie

Active
Endell Street, LondonWC2H 9BA
Secretary
Appointed 04 Feb 2004

PRADINES, Veronica

Active
Endell Street, LondonWC2H 9BA
Born September 1974
Director
Appointed 05 Mar 2019

STYLER SUMNER, Trudie

Active
Endell Street, LondonWC2H 9BA
Born January 1954
Director
Appointed N/A

SUMNER, Gordon Matthew

Active
Endell Street, LondonWC2H 9BA
Born October 1951
Director
Appointed N/A

FOWLER, Fiona Claire

Resigned
Endell Street, LondonWC2H 9BA
Born May 1967
Director
Appointed 10 Nov 2014
Resigned 31 Jul 2019

OAKES, Timothy Simon Neville

Resigned
Endell Street, LondonWC2H 9BA
Born January 1953
Director
Appointed 19 Jan 2009
Resigned 01 Dec 2015

Persons with significant control

1

Mr Gordon Matthew Sumner

Active
Endell Street, LondonWC2H 9BA
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Move Registers To Sail Company
2 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
353353
Legacy
7 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Legacy
15 February 2006
363aAnnual Return
Legacy
23 January 2006
244244
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
24 December 2004
244244
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
353353
Legacy
9 March 2004
363aAnnual Return
Legacy
28 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Legacy
16 January 2003
244244
Legacy
16 January 2003
287Change of Registered Office
Legacy
2 October 2002
363aAnnual Return
Legacy
18 April 2002
225Change of Accounting Reference Date
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Legacy
11 October 2001
244244
Legacy
24 April 2001
363aAnnual Return
Legacy
13 April 2001
225Change of Accounting Reference Date
Legacy
27 October 2000
363aAnnual Return
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
30 May 2000
244244
Legacy
31 March 2000
288cChange of Particulars
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
287Change of Registered Office
Legacy
27 May 1999
244244
Legacy
25 September 1998
363aAnnual Return
Legacy
25 September 1998
353353
Accounts With Accounts Type Full Group
1 September 1998
AAAnnual Accounts
Legacy
18 May 1998
244244
Legacy
16 December 1997
363aAnnual Return
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
21 May 1997
244244
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
5 September 1996
363aAnnual Return
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Legacy
23 May 1995
244244
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 September 1994
AAAnnual Accounts
Legacy
31 August 1994
363x363x
Legacy
3 June 1994
244244
Legacy
6 January 1994
363x363x
Resolution
2 November 1993
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 1993
AUDAUD
Legacy
1 June 1993
244244
Legacy
19 January 1993
363x363x
Legacy
22 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Legacy
13 January 1992
288288
Gazette Filings Brought Up To Date
6 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363aAnnual Return
Gazette Notice Compulsary
29 October 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full Group
18 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
6 February 1989
363363
Accounts With Accounts Type Full Group
18 July 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
19 April 1988
363363
Accounts With Accounts Type Full Group
14 March 1988
AAAnnual Accounts
Legacy
5 February 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Legacy
6 June 1986
363363
Incorporation Company
21 August 1979
NEWINCIncorporation