Background WavePink WaveYellow Wave

MSTREAM LIMITED (07170246)

MSTREAM LIMITED (07170246) is an active UK company. incorporated on 25 February 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MSTREAM LIMITED has been registered for 16 years. Current directors include AMATI, Roberto, MARRIAGE, Richard Neville.

Company Number
07170246
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AMATI, Roberto, MARRIAGE, Richard Neville
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSTREAM LIMITED

MSTREAM LIMITED is an active company incorporated on 25 February 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MSTREAM LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07170246

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

150 Leadenhall Street London EC3V 4QT England
From: 22 December 2015To: 18 September 2017
145 Leadenhall Street London EC3V 4QT
From: 19 February 2013To: 22 December 2015
, 40 Lime Street, London, EC3M 7AW, England
From: 3 March 2010To: 19 February 2013
, 9th Floor, 40 Lime Street, London, EC3M 7AW, England
From: 25 February 2010To: 3 March 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Director Left
Sept 13
Capital Reduction
Oct 14
Share Buyback
Nov 14
Loan Cleared
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Jul 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Feb 19
Loan Secured
Mar 19
Director Left
Nov 20
Loan Secured
Oct 21
Director Joined
Oct 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Oct 23
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AMATI, Roberto

Active
Leadenhall Street, LondonEC3A 2EB
Born February 1982
Director
Appointed 05 Oct 2021

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 26 Sept 2025

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 16 Dec 2015
Resigned 15 Jul 2019

JONES, Gordon David Spencer

Resigned
Heycroft Way, ColchesterCO6 4LF
Secretary
Appointed 03 Mar 2010
Resigned 31 Oct 2013

COLES, Timothy Crispin Fitzgerald

Resigned
Leadenhall Street, LondonEC3V 4QT
Born January 1967
Director
Appointed 16 Dec 2015
Resigned 03 Nov 2020

JONES, Gordon David Spencer

Resigned
Leadenhall Street, LondonEC3V 4QT
Born October 1948
Director
Appointed 26 Mar 2010
Resigned 05 Sept 2013

MCVEY, Simon John

Resigned
Leadenhall Street, LondonEC3A 2EB
Born June 1964
Director
Appointed 26 Mar 2010
Resigned 27 Jun 2018

MILLS, Martin John

Resigned
Leadenhall Street, LondonEC3A 2EB
Born April 1956
Director
Appointed 11 Mar 2010
Resigned 29 May 2024

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1972
Director
Appointed 16 Dec 2015
Resigned 05 Sept 2025

RUSSELL, Stuart James

Resigned
Floor, LondonEC3M 7AW
Born December 1955
Director
Appointed 25 Feb 2010
Resigned 26 Mar 2010

SIBTHORPE, Michael Alan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1959
Director
Appointed 01 Apr 2018
Resigned 22 Feb 2019

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 16 Dec 2015
Resigned 21 Aug 2024

WHISTONDALE, Ian Michael

Resigned
Leadenhall Street, LondonEC3A 2EB
Born December 1956
Director
Appointed 26 Mar 2010
Resigned 26 Mar 2018

Persons with significant control

1

Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Memorandum Articles
3 August 2017
MAMA
Resolution
3 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
3 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 November 2015
RP04RP04
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Capital Return Purchase Own Shares
12 November 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2014
SH06Cancellation of Shares
Resolution
22 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Move Registers To Registered Office Company
2 April 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
2 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Move Registers To Sail Company
6 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Legacy
24 March 2010
MG01MG01
Resolution
18 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Incorporation Company
25 February 2010
NEWINCIncorporation