Background WavePink WaveYellow Wave

STEELCASE (SOUTH - EAST) LIMITED (05024679)

STEELCASE (SOUTH - EAST) LIMITED (05024679) is an active UK company. incorporated on 23 January 2004. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). STEELCASE (SOUTH - EAST) LIMITED has been registered for 22 years. Current directors include DERR, Stephan Manfred, VALETTE, Eric Jean Marius.

Company Number
05024679
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
77-79 Farringdon Road, London, EC1M 3JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
DERR, Stephan Manfred, VALETTE, Eric Jean Marius
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELCASE (SOUTH - EAST) LIMITED

STEELCASE (SOUTH - EAST) LIMITED is an active company incorporated on 23 January 2004 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). STEELCASE (SOUTH - EAST) LIMITED was registered 22 years ago.(SIC: 31010)

Status

active

Active since 22 years ago

Company No

05024679

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 24 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

GEORGESON OFFICE INTERIORS (LONDON) LIMITED
From: 13 February 2004To: 5 August 2005
OFFICE INTERIORS (UK) LIMITED
From: 23 January 2004To: 13 February 2004
Contact
Address

77-79 Farringdon Road London, EC1M 3JU,

Previous Addresses

77-79 Farringdon Road London EC1M 3JU
From: 10 March 2014To: 4 August 2014
6 York Street London W1U 6QD
From: 29 April 2010To: 10 March 2014
6 York Street London W1U 6QD England
From: 23 April 2010To: 29 April 2010
115 Park Street London W1K 7DY
From: 23 January 2004To: 23 April 2010
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Jan 13
Director Left
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DERR, Stephan Manfred

Active
Farringdon Road, LondonEC1M 3JU
Born March 1973
Director
Appointed 01 Mar 2022

VALETTE, Eric Jean Marius

Active
Farringdon Road, LondonEC1M 3JU
Born April 1973
Director
Appointed 29 Aug 2022

BARBER, John Damian

Resigned
Farringdon Road, LondonEC1M 3JU
Secretary
Appointed 30 Nov 2005
Resigned 28 Feb 2014

BOREHAM, Nigel

Resigned
Bluebell Cottage, WokinghamRG41 5BT
Secretary
Appointed 09 Feb 2004
Resigned 01 Oct 2004

DIBLEY, Fiona Margaret

Resigned
66 Kentons Lane, WindsorSL4 4JJ
Secretary
Appointed 15 Sept 2005
Resigned 30 Nov 2005

ROPEK, Andrew

Resigned
Ground Floor Flat 22 Court Road, LondonSE9 5NW
Secretary
Appointed 01 Oct 2004
Resigned 15 Sept 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 09 Feb 2004

ALVAREZ, Guillaume Manuel

Resigned
3648 Goodwood Se, Kent Country49516
Born November 1959
Director
Appointed 09 Feb 2004
Resigned 02 Mar 2006

DEPREZ, Danny Roger

Resigned
Farringdon Road, LondonEC1M 3JU
Born June 1972
Director
Appointed 26 Mar 2015
Resigned 05 Feb 2016

FAWZY, Alan Mohamed

Resigned
Farringdon Road, LondonEC1M 3JU
Born July 1980
Director
Appointed 01 Mar 2022
Resigned 28 Nov 2025

FLORES NEW, Jose Fernando

Resigned
22 Eaton Place, BelgraviaSW1X 8AE
Born March 1959
Director
Appointed 09 Feb 2004
Resigned 19 Sept 2005

GALVAN, Thomas Bernabe

Resigned
Farringdon Road, LondonEC1M 3JU
Born June 1971
Director
Appointed 05 Feb 2016
Resigned 10 Jun 2021

HAY, David Scott

Resigned
Farringdon Road, LondonEC1M 3JU
Born February 1968
Director
Appointed 26 May 2015
Resigned 29 Aug 2022

KNUDSEN, Keld Ole

Resigned
Squirrel Lodge 36 Sandy Lane, WokinghamRG41 4ST
Born November 1963
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2007

LJUBIC, Bostjan

Resigned
Farringdon Road, LondonEC1M 3JU
Born May 1978
Director
Appointed 26 Mar 2015
Resigned 05 Feb 2016

MCCALLION, Jane

Resigned
46 Nevern Road, RayleighSS6 7PE
Born June 1967
Director
Appointed 17 Jan 2008
Resigned 26 Mar 2015

MCGRATH, Nicole Cherie

Resigned
Farringdon Road, LondonEC1M 3JU
Born June 1976
Director
Appointed 24 Jan 2020
Resigned 28 Feb 2022

MORISON, Laurence

Resigned
Beaconsfield Road, GlasgowG12 0PJ
Born July 1951
Director
Appointed 09 Apr 2008
Resigned 18 May 2015

MULLER, Vincent Materne

Resigned
Farringdon Road, LondonEC1M 3JU
Born May 1973
Director
Appointed 30 Jan 2018
Resigned 24 Jan 2020

SPRAGG, Mark Richard

Resigned
Farringdon Road, LondonEC1M 3JU
Born August 1965
Director
Appointed 05 Feb 2016
Resigned 30 Jan 2018

SPRAGG, Mark Richard

Resigned
Wemyss Bay Road, Wemyss BayPA18 6AD
Born August 1965
Director
Appointed 09 Feb 2004
Resigned 26 Mar 2015

STEHLY, Yvan

Resigned
24 Avenue Des Vosges, StrasbourgFOREIGN
Born November 1967
Director
Appointed 28 Jul 2006
Resigned 08 Jul 2011

WALDRON, Paul William

Resigned
19 Fortescue Drive, Milton KeynesMK5 6BS
Born January 1963
Director
Appointed 26 Jul 2004
Resigned 22 Mar 2006

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 23 Jan 2004
Resigned 09 Feb 2004

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 23 Jan 2004
Resigned 09 Feb 2004

Persons with significant control

1

Farringdon Road, LondonEC1M 3JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Resolution
28 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Miscellaneous
9 June 2010
MISCMISC
Miscellaneous
5 May 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
3 December 2008
403b403b
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
123Notice of Increase in Nominal Capital
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Auditors Resignation Company
9 June 2006
AUDAUD
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2005
287Change of Registered Office
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
88(2)R88(2)R
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
24 March 2004
MEM/ARTSMEM/ARTS
Legacy
6 March 2004
353a353a
Legacy
6 March 2004
287Change of Registered Office
Legacy
6 March 2004
225Change of Accounting Reference Date
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2004
NEWINCIncorporation