Background WavePink WaveYellow Wave

STEEL4 LIMITED (04040467)

STEEL4 LIMITED (04040467) is an active UK company. incorporated on 25 July 2000. with registered office in Cannock. The company operates in the Information and Communication sector, engaged in web portals. STEEL4 LIMITED has been registered for 25 years. Current directors include SMITH, Alistair David.

Company Number
04040467
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
84-90 First Floor Offices Market Street, Cannock, WS12 1AG
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
SMITH, Alistair David
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL4 LIMITED

STEEL4 LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Cannock. The company operates in the Information and Communication sector, specifically engaged in web portals. STEEL4 LIMITED was registered 25 years ago.(SIC: 63120)

Status

active

Active since 25 years ago

Company No

04040467

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

84-90 First Floor Offices Market Street Hednesford Cannock, WS12 1AG,

Previous Addresses

The House 29-31 Monson Road Tunbridge Wells TN1 1LS England
From: 8 May 2017To: 29 November 2022
44 Newton Road Tunbridge Wells Kent TN1 1RU
From: 2 January 2013To: 8 May 2017
8 Montacute Road Tunbridge Wells Kent TN2 5QP
From: 19 August 2010To: 2 January 2013
Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ
From: 25 July 2000To: 19 August 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jul 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Sally Blaiklock

Active
8 Montacute Road, Tunbridge WellsTN2 5QP
Secretary
Appointed 16 Apr 2003

SMITH, Alistair David

Active
8 Montacute Road, Tunbridge WellsTN2 5QP
Born October 1974
Director
Appointed 25 Jul 2000

LOASBY, Harriet

Resigned
8 Montacute Road, Tunbridge WellsTN2 5ED
Secretary
Appointed 25 Jul 2000
Resigned 16 Apr 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Jul 2000
Resigned 25 Jul 2000

Persons with significant control

1

Mr Alistair Smith

Active
Market Street, CannockWS12 1AG
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation