Background WavePink WaveYellow Wave

STREAM NETWORKS LIMITED (06229310)

STREAM NETWORKS LIMITED (06229310) is an active UK company. incorporated on 27 April 2007. with registered office in Witney. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. STREAM NETWORKS LIMITED has been registered for 18 years. Current directors include DOBNER, Carl, KEEN, Lisette, SHANAHAN, Georgina Kate and 1 others.

Company Number
06229310
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
Eden House, Witney, OX28 4BL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DOBNER, Carl, KEEN, Lisette, SHANAHAN, Georgina Kate, SHANAHAN, Matthew Jamie
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM NETWORKS LIMITED

STREAM NETWORKS LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Witney. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. STREAM NETWORKS LIMITED was registered 18 years ago.(SIC: 63110)

Status

active

Active since 18 years ago

Company No

06229310

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Eden House Two Rivers Business Park Witney, OX28 4BL,

Previous Addresses

6 Langdale Court Market Square Witney Oxfordshire OX28 6FG
From: 27 July 2011To: 9 February 2024
Gainfield House Gainfield Faringdon SN7 8QQ
From: 27 April 2007To: 27 July 2011
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 10
Director Left
Sept 11
Director Joined
Jan 12
Loan Cleared
Jul 16
Director Joined
Apr 18
Director Left
Oct 21
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHANAHAN, Georgina Kate

Active
Hambridge Road, NewburyRG14 5SJ
Secretary
Appointed 27 Apr 2007

DOBNER, Carl

Active
Hambridge Road, NewburyRG14 5SJ
Born July 1980
Director
Appointed 12 May 2022

KEEN, Lisette

Active
Hambridge Road, NewburyRG14 5SJ
Born February 1961
Director
Appointed 12 May 2022

SHANAHAN, Georgina Kate

Active
Hambridge Road, NewburyRG14 5SJ
Born September 1976
Director
Appointed 15 Sept 2011

SHANAHAN, Matthew Jamie

Active
Hambridge Road, NewburyRG14 5SJ
Born August 1974
Director
Appointed 27 Apr 2007

ATCHESON, Jason

Resigned
Mill Lane, NewburyRG14 5QS
Born September 1970
Director
Appointed 12 May 2022
Resigned 15 Oct 2024

BURDETT, Stuart Anthony

Resigned
NewburyRG14 2LJ
Born May 1982
Director
Appointed 06 Apr 2018
Resigned 05 Oct 2021

LAWSON-SMITH, Neill David James

Resigned
Gainfield House, FaringtonSN7 8QQ
Born September 1966
Director
Appointed 12 Oct 2007
Resigned 15 Sept 2011

Persons with significant control

2

Mr Matthew Jamie Shanahan

Active
Hambridge Road, NewburyRG14 5SJ
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2017

Mrs Georgina Kate Shanahan

Active
Hambridge Road, NewburyRG14 5SJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Resolution
19 July 2018
RESOLUTIONSResolutions
Resolution
3 July 2018
RESOLUTIONSResolutions
Resolution
3 July 2018
RESOLUTIONSResolutions
Resolution
3 July 2018
RESOLUTIONSResolutions
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Legacy
18 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Change Person Secretary Company
18 January 2011
CH03Change of Secretary Details
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
18 October 2007
287Change of Registered Office
Legacy
15 October 2007
288aAppointment of Director or Secretary
Incorporation Company
27 April 2007
NEWINCIncorporation