Background WavePink WaveYellow Wave

STEAMA COMPANY LIMITED (08081185)

STEAMA COMPANY LIMITED (08081185) is an active UK company. incorporated on 24 May 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. STEAMA COMPANY LIMITED has been registered for 13 years. Current directors include DEFOORT, Morgan, ENEYO, Ugwem, FOREMAN, David Christopher and 2 others.

Company Number
08081185
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
378-380 Deansgate, Manchester, M3 4LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEFOORT, Morgan, ENEYO, Ugwem, FOREMAN, David Christopher, HUGHES, John, OTU-BOATENG, Baafour
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAMA COMPANY LIMITED

STEAMA COMPANY LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STEAMA COMPANY LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08081185

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ACCESS GLOBAL LIMITED
From: 24 May 2012To: 22 January 2015
Contact
Address

378-380 Deansgate Castlefield Manchester, M3 4LY,

Previous Addresses

, C/O Pannone Corporate Llp, the Chapel 378-380 Deansgate, Castlefield, Manchester, M3 4LY, England
From: 9 February 2015To: 25 June 2015
, C/O Pannone Corporate Llp, Lincoln House Brazennose Street, Manchester, M2 5FJ
From: 23 June 2014To: 9 February 2015
, 46 Whitmore Gardens, London, NW10 5HH, England
From: 24 May 2012To: 23 June 2014
Timeline

62 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Aug 12
Director Joined
Aug 12
Funding Round
Jan 14
Funding Round
Sept 14
Funding Round
Dec 15
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Jan 18
Share Issue
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Loan Secured
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
May 21
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Aug 24
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
33
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DEFOORT, Morgan

Active
Nancy Gray Ave., Colorado80525
Born June 1978
Director
Appointed 20 Sept 2024

ENEYO, Ugwem

Active
Deansgate, ManchesterM3 4LY
Born December 1990
Director
Appointed 11 Aug 2025

FOREMAN, David Christopher

Active
27 Quay Street, ManchesterM3 3GY
Born October 1981
Director
Appointed 11 Aug 2025

HUGHES, John

Active
Deansgate, ManchesterM3 4LY
Born May 1962
Director
Appointed 31 Mar 2025

OTU-BOATENG, Baafour

Active
Deansgate, ManchesterM3 4LY
Born May 1984
Director
Appointed 11 Aug 2025

DUBY, Samuel

Resigned
Deansgate, ManchesterM3 4LY
Born April 1978
Director
Appointed 24 May 2012
Resigned 10 Jul 2017

GUTMAN, Peter Thomas

Resigned
96 Kensington High Street, LondonW8 4SG
Born March 1963
Director
Appointed 18 Apr 2016
Resigned 20 Sept 2024

HORNMAN, Jurgen Peter

Resigned
Strand, LondonWC2R 0ZA
Born October 1976
Director
Appointed 21 Dec 2017
Resigned 20 Sept 2024

HUGHES, John

Resigned
17-19 Park Street, Lytham St. AnnesFY8 5LU
Born May 1962
Director
Appointed 01 Feb 2021
Resigned 20 Sept 2024

LEAF, Harrison

Resigned
Deansgate, ManchesterM3 4LY
Born August 1986
Director
Appointed 24 May 2012
Resigned 26 Mar 2021

MCDERMOTT, Philip James

Resigned
Deansgate, ManchesterM3 4LY
Born June 1983
Director
Appointed 01 Sept 2021
Resigned 25 Jul 2023

NOLAN, Ian Michael

Resigned
Deansgate, ManchesterM3 4LY
Born August 1963
Director
Appointed 18 Apr 2016
Resigned 21 Dec 2017

PARKINSON, Thomas Graeme

Resigned
Deansgate, ManchesterM3 4LY
Born June 1984
Director
Appointed 26 Mar 2021
Resigned 31 Mar 2025

POTTS, George David

Resigned
Deansgate, ManchesterM3 4LY
Born July 1989
Director
Appointed 20 Aug 2012
Resigned 16 Jul 2019

REICHER, Andrew William Michael

Resigned
Deansgate, ManchesterM3 4LY
Born February 1954
Director
Appointed 10 Jul 2017
Resigned 16 Jul 2019

WEAVER, Christopher Guy

Resigned
Quay Street, ManchesterM3 3GY
Born October 1977
Director
Appointed 16 Jul 2019
Resigned 11 Aug 2025

Persons with significant control

2

0 Active
2 Ceased
Carel Van Bylandtlaan, The Hague2596HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 20 Sept 2024

Mr Harrison Leaf

Ceased
Deansgate, ManchesterM3 4LY
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 March 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 February 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Confirmation Statement
3 June 2024
CS01Confirmation Statement
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Resolution
1 September 2023
RESOLUTIONSResolutions
Memorandum Articles
1 September 2023
MAMA
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 April 2022
RP04SH01RP04SH01
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Resolution
1 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Memorandum Articles
22 August 2020
MAMA
Resolution
22 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Resolution
1 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
9 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 December 2015
RP04RP04
Capital Name Of Class Of Shares
23 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2014
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
31 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Resolution
31 August 2012
RESOLUTIONSResolutions
Incorporation Company
24 May 2012
NEWINCIncorporation