Background WavePink WaveYellow Wave

STEAM-TECH ENVIRONMENTAL LIMITED (08780524)

STEAM-TECH ENVIRONMENTAL LIMITED (08780524) is an active UK company. incorporated on 19 November 2013. with registered office in Westerham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEAM-TECH ENVIRONMENTAL LIMITED has been registered for 12 years. Current directors include DIETZ, Nikki James, Mr., KIRBY, Michael Duncan, Mr..

Company Number
08780524
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
Lodges Wood Oast, Westerham, TN16 1TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIETZ, Nikki James, Mr., KIRBY, Michael Duncan, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAM-TECH ENVIRONMENTAL LIMITED

STEAM-TECH ENVIRONMENTAL LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Westerham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEAM-TECH ENVIRONMENTAL LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08780524

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Lodges Wood Oast Goodley Stock Road Westerham, TN16 1TW,

Previous Addresses

Headley House 16a Orsett Road Grays Essex RM17 5DL
From: 19 November 2013To: 25 March 2026
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Director Left
Oct 16
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DIETZ, Nikki James, Mr.

Active
Goodley Stock Road, WesterhamTN16 1TW
Born February 1982
Director
Appointed 02 Mar 2026

KIRBY, Michael Duncan, Mr.

Active
Goodley Stock Road, WesterhamTN16 1TW
Born January 1982
Director
Appointed 02 Mar 2026

KIDD, David

Resigned
16a Orsett Road, GraysRM17 5DL
Born September 1963
Director
Appointed 19 Nov 2013
Resigned 02 Mar 2026

KIDD, Frankie

Resigned
16a Orsett Road, GraysRM17 5DL
Born March 1991
Director
Appointed 19 Nov 2013
Resigned 24 Oct 2016

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 19 Nov 2013
Resigned 19 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Goodley Stock Road, WesterhamTN16 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr David Kidd

Ceased
Orsett Road, GraysRM17 5DL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Incorporation Company
19 November 2013
NEWINCIncorporation