Background WavePink WaveYellow Wave

STREETWISE DISTRIBUTION LIMITED (02456720)

STREETWISE DISTRIBUTION LIMITED (02456720) is an active UK company. incorporated on 2 January 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. STREETWISE DISTRIBUTION LIMITED has been registered for 36 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
02456720
Status
active
Type
ltd
Incorporated
2 January 1990
Age
36 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETWISE DISTRIBUTION LIMITED

STREETWISE DISTRIBUTION LIMITED is an active company incorporated on 2 January 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. STREETWISE DISTRIBUTION LIMITED was registered 36 years ago.(SIC: 73110)

Status

active

Active since 36 years ago

Company No

02456720

LTD Company

Age

36 Years

Incorporated 2 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

CLIMBROUTE LIMITED
From: 2 January 1990To: 5 February 1990
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square London EC4A 3EP
From: 2 January 1990To: 9 December 2020
Timeline

8 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 20
Director Left
Oct 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed N/A

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 20 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Secretary
Appointed N/A
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 25 Jun 2004
Resigned 31 Dec 2016

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 20 Sept 2018

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Born September 1951
Director
Appointed N/A
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born January 1967
Director
Appointed 25 Jun 2004
Resigned 31 Dec 2016

YOUNG, Mark Peter

Resigned
34a Parkside, LondonSW19 5NB
Born January 1961
Director
Appointed N/A
Resigned 06 Aug 2020

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
13 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
22 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
23 December 1991
363aAnnual Return
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1990
288288
Legacy
26 February 1990
287Change of Registered Office
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 1990
NEWINCIncorporation