Background WavePink WaveYellow Wave

STREETS (WORTHING) LIMITED (06522937)

STREETS (WORTHING) LIMITED (06522937) is an active UK company. incorporated on 4 March 2008. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS (WORTHING) LIMITED has been registered for 18 years. Current directors include BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan and 7 others.

Company Number
06522937
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, MILLS, Thomas William, SKELLS, Rachel Marion, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS (WORTHING) LIMITED

STREETS (WORTHING) LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS (WORTHING) LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06522937

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MASTERSFULLER LIMITED
From: 4 March 2008To: 8 October 2025
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

38 Salisbury Road Worthing West Sussex BN11 1rd
From: 4 March 2008To: 8 October 2025
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Nov 09
Share Buyback
Jan 10
Funding Round
Mar 13
Director Left
Nov 14
Loan Cleared
Aug 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 30 Sept 2025

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 30 Sept 2025

CANN, Shane Steven

Active
Lucy Tower Street, LincolnLN1 1XW
Born December 1982
Director
Appointed 30 Sept 2025

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 30 Sept 2025

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 30 Sept 2025

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 30 Sept 2025

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 30 Sept 2025

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 30 Sept 2025

MILLS, Thomas William

Active
Lucy Tower Street, LincolnLN1 1XW
Born February 1976
Director
Appointed 10 Mar 2026

SKELLS, Rachel Marion

Active
Lucy Tower Street, LincolnLN1 1XW
Born August 1971
Director
Appointed 10 Mar 2026

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 30 Sept 2025

SMITH, Peter Mark

Resigned
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 04 Mar 2008
Resigned 30 Sept 2025

CHERRY, John Roy

Resigned
Dell Cottage Rock Road, PulboroughRH20 3AG
Born March 1948
Director
Appointed 04 Mar 2008
Resigned 30 Sept 2009

HAMMOND, Michael Robert

Resigned
Salisbury Road, WorthingBN11 1RD
Born April 1951
Director
Appointed 04 Mar 2008
Resigned 30 Sept 2014

SMITH, Peter Mark

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born December 1969
Director
Appointed 04 Mar 2008
Resigned 30 Sept 2025

WALKER, Ian Michael

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1964
Director
Appointed 04 Mar 2008
Resigned 30 Sept 2025

Persons with significant control

4

2 Active
2 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Mr Peter Mark Smith

Ceased
Salisbury Road, WorthingBN11 1RD
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Mar 2017
Ceased 30 Sept 2025

Mr Ian Michael Walker

Ceased
Salisbury Road, WorthingBN11 1RD
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Mar 2017
Ceased 30 Sept 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Capital Name Of Class Of Shares
20 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
12 January 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
19 March 2009
363aAnnual Return
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2008
287Change of Registered Office
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Incorporation Company
4 March 2008
NEWINCIncorporation