Background WavePink WaveYellow Wave

STEREAU (UK) LIMITED (02563151)

STEREAU (UK) LIMITED (02563151) is an active UK company. incorporated on 28 November 1990. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. STEREAU (UK) LIMITED has been registered for 35 years. Current directors include BARDI MATAMOROS, Hugo.

Company Number
02563151
Status
active
Type
ltd
Incorporated
28 November 1990
Age
35 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BARDI MATAMOROS, Hugo
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEREAU (UK) LIMITED

STEREAU (UK) LIMITED is an active company incorporated on 28 November 1990 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. STEREAU (UK) LIMITED was registered 35 years ago.(SIC: 36000)

Status

active

Active since 35 years ago

Company No

02563151

LTD Company

Age

35 Years

Incorporated 28 November 1990

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 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

GLINTCROSS LIMITED
From: 28 November 1990To: 24 December 1990
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Shieling House Invincible Road Farnborough Hampshire GU14 7QU
From: 28 November 1990To: 23 December 2010
Timeline

14 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Apr 2011

BARDI MATAMOROS, Hugo

Active
Chemin De Bretagne, Issy-Les-Moulineaux92130
Born September 1966
Director
Appointed 13 Sept 2024

BROOKS, Laura Jane

Resigned
16 Boltro Road, Haywards HeathRH16 1BB
Secretary
Appointed 19 Jul 2002
Resigned 16 Sept 2002

CARR, David John

Resigned
Coralyn, AshvaleGU12 5BB
Secretary
Appointed 01 May 2001
Resigned 19 Jul 2002

MASKELL, Karen

Resigned
9 Eley Crescent, BrightonBN2 7FE
Secretary
Appointed 03 Mar 2000
Resigned 01 May 2001

PEDRO, Melvin

Resigned
4 Hillcrest Road, LoughtonIG10 4QQ
Secretary
Appointed N/A
Resigned 27 Apr 1999

SALVAGE, Christine

Resigned
Pounsley Hill Cottage, UckfieldTN22 5HT
Secretary
Appointed 27 Apr 1999
Resigned 03 Mar 2000

SNAITH, Elisabeth Anne

Resigned
Tender Oaks, SouthamptonSO32 2DT
Secretary
Appointed 05 Dec 2003
Resigned 25 Jan 2010

TRUILLET, Nicolas

Resigned
6 Bridgehouse Court, LondonSE1 8HW
Secretary
Appointed 16 Sept 2002
Resigned 05 Dec 2003

BARNHOORN, Hendrikus Theodorus Johannes

Resigned
3 Walnut Tree Walk, EastbourneBN20 9BP
Born October 1946
Director
Appointed 01 Mar 1992
Resigned 20 Jun 2000

BERRIER, Gerard

Resigned
2 Rue Du Col De Dyane, Montigny78180
Born October 1945
Director
Appointed 01 Mar 1992
Resigned 14 Jan 1997

BROUSSE, Olivier

Resigned
Villa Guibert, Paris75116
Born February 1965
Director
Appointed 06 Jun 2008
Resigned 06 Jun 2012

BURNS, Noel James

Resigned
The Handsel 6 Northcliffe Close, Worcester ParkKT4 7DS
Born December 1946
Director
Appointed 01 Mar 1992
Resigned 02 Oct 2003

DELANNOY, Christian Modeste Emile

Resigned
11 Allee De La Foret, FranceFOREIGN
Born January 1944
Director
Appointed 14 Jan 1998
Resigned 18 Oct 2004

DUNOYER, Hugues

Resigned
1 Avenue De Paris, FranceFOREIGN
Born March 1960
Director
Appointed 05 Dec 2003
Resigned 16 Jun 2005

DUNOYER, Hugues

Resigned
18 Rue G Clemenceau, Les Essarts Le Roi
Born March 1960
Director
Appointed 27 Apr 1999
Resigned 19 Jul 2002

DUVAUD, Anne-Laure

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born June 1977
Director
Appointed 25 Oct 2019
Resigned 19 Oct 2023

GREVET, Jean-Marie Eugene Lucien

Resigned
190 Rue Du Matz, FranceFOREIGN
Born August 1958
Director
Appointed 14 Jan 1998
Resigned 03 Oct 2007

HACHEMI, Nordine

Resigned
179 Boulevard Pereire, ParisFOREIGN
Born March 1961
Director
Appointed 01 May 2001
Resigned 06 Jun 2008

HARDY, Jean-Baptiste

Resigned
41 Rue Max Ernst, Bures-Sur-Yvette 91440FOREIGN
Born February 1951
Director
Appointed N/A
Resigned 22 Oct 1992

JACQUI, Christian

Resigned
12 Rue Geroges Thill, 78240 Chambourcy
Born January 1965
Director
Appointed 05 Dec 2003
Resigned 18 Apr 2008

LANE, Christopher Robert

Resigned
Little Green Farm, RoystonSG8
Born December 1941
Director
Appointed 20 Jun 1997
Resigned 19 Oct 1999

LEBORGNE, Francis

Resigned
Chandlers, Ash ValeGU12 5DU
Born March 1944
Director
Appointed 07 Jul 2000
Resigned 08 Dec 2000

LORRAIN, Christilla

Resigned
Rue Alexandre Guilmont, Meudon92190
Born September 1958
Director
Appointed 29 Aug 2008
Resigned 27 May 2013

MAETZ, Alain

Resigned
43 Mur Auguste Rodin, Montigny-Le-Bretonneux 78180
Born July 1948
Director
Appointed 01 Mar 1992
Resigned 31 Oct 1996

MARTIN, Patrick Jean Roland

Resigned
14 Calle De Rosario Pino, Madrid28020
Born June 1968
Director
Appointed 19 Oct 2023
Resigned 13 Sept 2024

PELTZER, Christophe Jean

Resigned
9 Allee Le Notre Residence, Le Mesnil Leroi
Born June 1966
Director
Appointed 03 Oct 2007
Resigned 29 Aug 2008

REBOUL, Denis

Resigned
Atlantis, Guyancourt78280
Born July 1964
Director
Appointed 06 Jun 2012
Resigned 25 Nov 2015

SCHERRER, Denis Francois Andre

Resigned
22 Rue Du Mont-Valerien, Saint-Cloud92210
Born February 1948
Director
Appointed 20 Jun 1997
Resigned 01 May 2001

SIMONNEAU, Jacques Oliver

Resigned
17 Bouzboule Street, Le Chesnay78150
Born July 1960
Director
Appointed 15 Jan 1996
Resigned 05 Sept 1997

TESSIER, Jacques Amedee Louis

Resigned
Rue Noe, Vannes56000
Born April 1948
Director
Appointed 18 Apr 2008
Resigned 01 Jul 2010

THOMAZEAU, Stephanie

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born July 1971
Director
Appointed 27 May 2013
Resigned 25 Oct 2019

TINTURIER, Michael Joseph Marie

Resigned
90 Rue Brancas, FranceFOREIGN
Born April 1947
Director
Appointed 24 Jun 1993
Resigned 15 Jan 1996

VOISIN, Loic

Resigned
56 Rue D'Assas, Paris 75006
Born January 1970
Director
Appointed 05 Jul 2005
Resigned 15 Jan 2010
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 July 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
25 January 2006
244244
Legacy
12 December 2005
363aAnnual Return
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
363aAnnual Return
Legacy
7 January 2005
353353
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
363aAnnual Return
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363aAnnual Return
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
386386
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Miscellaneous
6 December 2000
MISCMISC
Auditors Resignation Company
6 December 2000
AUDAUD
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288bResignation of Director or Secretary
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
287Change of Registered Office
Legacy
24 December 1998
363aAnnual Return
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
225Change of Accounting Reference Date
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
2 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Gazette Filings Brought Up To Date
16 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 September 1992
88(2)R88(2)R
Legacy
16 September 1992
363aAnnual Return
Legacy
27 August 1992
123Notice of Increase in Nominal Capital
Resolution
27 August 1992
RESOLUTIONSResolutions
Resolution
27 August 1992
RESOLUTIONSResolutions
Gazette Notice Compulsary
25 August 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 January 1991
224224
Memorandum Articles
9 January 1991
MEM/ARTSMEM/ARTS
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
287Change of Registered Office
Certificate Change Of Name Company
21 December 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 1990
RESOLUTIONSResolutions
Incorporation Company
28 November 1990
NEWINCIncorporation