Background WavePink WaveYellow Wave

STEAM HERITAGE PUBLISHING LTD (08702420)

STEAM HERITAGE PUBLISHING LTD (08702420) is an active UK company. incorporated on 23 September 2013. with registered office in Liphook. The company operates in the Information and Communication sector, engaged in other publishing activities. STEAM HERITAGE PUBLISHING LTD has been registered for 12 years. Current directors include GOODING, Brian Michael, WARD, Barbara Phyllis.

Company Number
08702420
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
Newtown House 38, Liphook, GU30 7DX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GOODING, Brian Michael, WARD, Barbara Phyllis
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAM HERITAGE PUBLISHING LTD

STEAM HERITAGE PUBLISHING LTD is an active company incorporated on 23 September 2013 with the registered office located in Liphook. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. STEAM HERITAGE PUBLISHING LTD was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08702420

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ASHWALL LIMITED
From: 23 September 2013To: 30 October 2013
Contact
Address

Newtown House 38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
From: 23 September 2013To: 23 October 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOODING, Brian Michael

Active
Hazelwood Cottages, CranleighGU6 8JP
Born November 1949
Director
Appointed 01 Oct 2013

WARD, Barbara Phyllis

Active
Legion Court, CranleighGU6 7HX
Born September 1957
Director
Appointed 01 Oct 2013

JOHN, Ceri Richard

Resigned
28, BridgendCF31 1LR
Born July 1955
Director
Appointed 23 Sept 2013
Resigned 01 Oct 2013

Persons with significant control

2

Barbara Phyllis Ward

Active
Ewhurst Road, CranleighGU6 7HX
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Brian Michael Gooding

Active
Knowle Lane, CranleighGU6 8PJ
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Incorporation Company
23 September 2013
NEWINCIncorporation