Background WavePink WaveYellow Wave

STEEDA UK LIMITED (08104589)

STEEDA UK LIMITED (08104589) is an active UK company. incorporated on 14 June 2012. with registered office in Radlett. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STEEDA UK LIMITED has been registered for 13 years. Current directors include KAZANDJIAN, Ibrahim Bedros.

Company Number
08104589
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAZANDJIAN, Ibrahim Bedros
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEDA UK LIMITED

STEEDA UK LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Radlett. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STEEDA UK LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08104589

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

Northside House Mount Pleasant Barnet EN4 9EE
From: 14 June 2012To: 7 February 2025
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Oct 12
Funding Round
Oct 12
New Owner
Jul 17
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAZANDJIAN, Ibrahim Bedros

Active
Chemin D'Uzes A La Bruguiere, Saint Quentin La Poterie30700
Born October 1970
Director
Appointed 14 Jun 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 14 Jun 2012
Resigned 14 Jun 2012

Persons with significant control

1

Mr Ibrahim Bedros Kazandjian

Active
Chemin D'Uzes A La Bruguiere, Saint Quentin La Poterie30700
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Incorporation Company
14 June 2012
NEWINCIncorporation