Background WavePink WaveYellow Wave

STREETS ISA LIMITED (07525045)

STREETS ISA LIMITED (07525045) is an active UK company. incorporated on 10 February 2011. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS ISA LIMITED has been registered for 15 years. Current directors include BRADSHAW, Mark Philip John, CARR, Mark Andrew, CROFT, Ian James and 8 others.

Company Number
07525045
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 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, CARR, Mark Andrew, CROFT, Ian James, DAY, Jonathan, GREGORY, Peter Michael, HALSTEAD, Benjamin, HARGREAVES, James David, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS ISA LIMITED

STREETS ISA LIMITED is an active company incorporated on 10 February 2011 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 ISA LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07525045

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 10 February 2011To: 22 February 2011
Timeline

30 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Dec 16
Director Joined
Jul 17
Loan Cleared
Feb 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Funding Round
May 18
Share Issue
Nov 19
Funding Round
Nov 19
Director Joined
Jun 20
Funding Round
Jan 21
Owner Exit
Mar 23
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Sept 2018

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Jul 2014

CARR, Mark Andrew

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1960
Director
Appointed 29 Mar 2018

CROFT, Ian James

Active
Lucy Tower Street, LincolnLN1 1XW
Born June 1964
Director
Appointed 03 May 2011

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Jul 2014

GREGORY, Peter Michael

Active
Lucy Tower Street, LincolnLN1 1XW
Born February 1979
Director
Appointed 01 Jul 2020

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 Jul 2017

HARGREAVES, James David

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1979
Director
Appointed 01 Jan 2015

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Jul 2014

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Jul 2014

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Jul 2014

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 18 Feb 2011

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 10 Feb 2011
Resigned 18 Feb 2011

GODLEY, Ralph

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1949
Director
Appointed 03 May 2011
Resigned 20 Dec 2016

SARGENT, Shaun William

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born September 1967
Director
Appointed 03 May 2011
Resigned 30 Jun 2012

TAYLOR, Geoffrey Peter

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born May 1956
Director
Appointed 03 May 2011
Resigned 13 Apr 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 10 Feb 2011
Resigned 18 Feb 2011

WARD, Richard John

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born March 1959
Director
Appointed 03 May 2011
Resigned 28 Feb 2018

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 10 Feb 2011
Resigned 18 Feb 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Richard John Ward

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Paul Frederick Tutin

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
13 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 May 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Resolution
12 May 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Incorporation Company
10 February 2011
NEWINCIncorporation