Background WavePink WaveYellow Wave

STEAMDESK LIMITED (04293086)

STEAMDESK LIMITED (04293086) is an active UK company. incorporated on 25 September 2001. with registered office in Alford. The company operates in the Manufacturing sector, engaged in unknown sic code (26120) and 3 other business activities. STEAMDESK LIMITED has been registered for 24 years. Current directors include HAMILTON, Ross, Dr.

Company Number
04293086
Status
active
Type
ltd
Incorporated
25 September 2001
Age
24 years
Address
1 West Street, Alford, LN13 9DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
HAMILTON, Ross, Dr
SIC Codes
26120, 27900, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAMDESK LIMITED

STEAMDESK LIMITED is an active company incorporated on 25 September 2001 with the registered office located in Alford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120) and 3 other business activities. STEAMDESK LIMITED was registered 24 years ago.(SIC: 26120, 27900, 62012, 62020)

Status

active

Active since 24 years ago

Company No

04293086

LTD Company

Age

24 Years

Incorporated 25 September 2001

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 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

DJSE LTD.
From: 25 September 2001To: 19 May 2010
Contact
Address

1 West Street Alford, LN13 9DG,

Previous Addresses

Grove House Low Lane Well Alford Lincolnshire LN13 0ET
From: 25 September 2001To: 4 June 2010
Timeline

4 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
May 10
Director Joined
Jun 10
Director Left
May 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAMILTON, Ross, Dr

Active
Grove House, Well AlfordLN13 0ET
Born September 1971
Director
Appointed 25 Sept 2001

HAMILTON, Kitty Elizabeth

Resigned
Grove Farm House, AlfordLN13 0ET
Secretary
Appointed 25 Sept 2001
Resigned 04 Jun 2010

STEPHENSON, Bob

Resigned
West Street, AlfordLN13 9DG
Secretary
Appointed 04 Jun 2010
Resigned 26 Jun 2019

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 25 Sept 2001
Resigned 25 Sept 2001

DEWICK-EISELE, Harald Wolfgang

Resigned
West Street, AlfordLN13 9DG
Born July 1966
Director
Appointed 04 Jun 2010
Resigned 11 May 2011

Persons with significant control

1

Dr Ross Hamilton

Active
West Street, AlfordLN13 9DG
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Certificate Change Of Name Company
19 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
88(2)R88(2)R
Legacy
4 October 2001
288bResignation of Director or Secretary
Incorporation Company
25 September 2001
NEWINCIncorporation