Background WavePink WaveYellow Wave

STEAMSIDE LIMITED (03052427)

STEAMSIDE LIMITED (03052427) is an active UK company. incorporated on 2 May 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STEAMSIDE LIMITED has been registered for 30 years. Current directors include TURNER, Christopher William.

Company Number
03052427
Status
active
Type
ltd
Incorporated
2 May 1995
Age
30 years
Address
BLUE DAWN RIVERSIDE QUARTER MOORINGS, London, SW18 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TURNER, Christopher William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAMSIDE LIMITED

STEAMSIDE LIMITED is an active company incorporated on 2 May 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STEAMSIDE LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03052427

LTD Company

Age

30 Years

Incorporated 2 May 1995

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

BLUE DAWN RIVERSIDE QUARTER MOORINGS Milliners House Eastfields Avenue London, SW18 1LP,

Timeline

2 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
New Owner
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TURNER, Christopher William

Active
Riverside Quarter Moorings, LondonSW18 1LP
Born May 1949
Director
Appointed 02 May 1995

HUNTER-BROWN, Rosie

Resigned
Flat 4 7 Milton Road, LondonN6 5QD
Secretary
Appointed 12 Jun 1997
Resigned 27 Dec 2000

LYLE, Christina Marion

Resigned
26 Saint James Avenue, LondonW13 9DJ
Secretary
Appointed 03 Apr 2003
Resigned 19 Dec 2015

MEERING, Andrew David

Resigned
High Firs, NazeingEN9 2DE
Secretary
Appointed 02 May 1995
Resigned 12 Jun 1997

TURNER, Prudence Gay

Resigned
The Old House, GuildfordGU4 7SF
Secretary
Appointed 28 Dec 2000
Resigned 02 Apr 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 May 1995
Resigned 02 May 1995

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 May 1995
Resigned 02 May 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 May 1995
Resigned 02 May 1995

Persons with significant control

2

Mrs Fiona Reid Turner

Active
Blue Dawn, Mooring 12, LondonSW18 1LP
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020

Mr Christopher William Turner

Active
Eastfields Avenue, LondonSW18 1LP
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 January 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
287Change of Registered Office
Resolution
10 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
225(1)225(1)
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
287Change of Registered Office
Incorporation Company
2 May 1995
NEWINCIncorporation