Background WavePink WaveYellow Wave

STEANBOW LIMITED (07608678)

STEANBOW LIMITED (07608678) is an active UK company. incorporated on 19 April 2011. with registered office in Shepton Mallet. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. STEANBOW LIMITED has been registered for 15 years. Current directors include CHRISTENSEN, Michael George Finn, CHRISTENSEN, Neil Stuart.

Company Number
07608678
Status
active
Type
ltd
Incorporated
19 April 2011
Age
15 years
Address
Steanbow Farm, Shepton Mallet, BA4 4EH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CHRISTENSEN, Michael George Finn, CHRISTENSEN, Neil Stuart
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEANBOW LIMITED

STEANBOW LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Shepton Mallet. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. STEANBOW LIMITED was registered 15 years ago.(SIC: 01610)

Status

active

Active since 15 years ago

Company No

07608678

LTD Company

Age

15 Years

Incorporated 19 April 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

STEANBOW CONTRACTING LIMITED
From: 19 April 2011To: 18 September 2015
Contact
Address

Steanbow Farm Pilton Shepton Mallet, BA4 4EH,

Previous Addresses

Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England
From: 17 May 2013To: 21 May 2013
Steanbow Farm Pilton Shepton Mallet BA4 4EH United Kingdom
From: 15 May 2013To: 17 May 2013
Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom
From: 19 April 2013To: 15 May 2013
Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom
From: 19 April 2011To: 19 April 2013
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Jan 14
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Jan 19
Funding Round
May 20
Funding Round
Jun 20
Director Left
Mar 23
Share Issue
Feb 24
Share Issue
Nov 25
Owner Exit
Dec 25
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHRISTENSEN, Michael George Finn

Active
Pilton, Shepton MalletBA4 4EH
Born December 1965
Director
Appointed 19 Apr 2011

CHRISTENSEN, Neil Stuart

Active
Pilton, Shepton MalletBA4 4EH
Born April 1964
Director
Appointed 19 Apr 2011

CHRISTENSEN, Finn

Resigned
Pilton, Shepton MalletBA4 4EH
Born March 1937
Director
Appointed 19 Apr 2011
Resigned 15 Feb 2023

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Apr 2011
Resigned 19 Apr 2011

Persons with significant control

4

3 Active
1 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Voting rights 50 to 75 percent
Notified 25 Nov 2025

Mr Finn Christensen

Ceased
Pilton, Shepton MalletBA4 4EH
Born March 1937

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2025

Mr Michael George Finn Christensen

Active
Pilton, Shepton MalletBA4 4EH
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Neil Stuart Christensen

Active
Pilton, Shepton MalletBA4 4EH
Born April 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Capital Alter Shares Redemption Statement Of Capital
21 November 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
6 February 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Incorporation Company
19 April 2011
NEWINCIncorporation