Background WavePink WaveYellow Wave

STEAM E HOLDINGS LIMITED (09037024)

STEAM E HOLDINGS LIMITED (09037024) is an active UK company. incorporated on 13 May 2014. with registered office in Romsey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STEAM E HOLDINGS LIMITED has been registered for 11 years. Current directors include MOORSE, Laurence.

Company Number
09037024
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
Unit 1 Basepoint Business Centre, Romsey, SO51 9AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOORSE, Laurence
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAM E HOLDINGS LIMITED

STEAM E HOLDINGS LIMITED is an active company incorporated on 13 May 2014 with the registered office located in Romsey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STEAM E HOLDINGS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09037024

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

STEAM E HOLDINGS LIMITED LIMITED
From: 12 January 2016To: 12 January 2016
VACUUM EUROPE LTD
From: 13 May 2014To: 12 January 2016
Contact
Address

Unit 1 Basepoint Business Centre Premier Way Romsey, SO51 9AQ,

Previous Addresses

13 the Maples Chandler's Ford Eastleigh SO53 1DZ England
From: 26 January 2023To: 3 March 2026
The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England
From: 4 January 2021To: 26 January 2023
3 Keel Close Interchange Park Portsmouth Hampshire PO3 5QD England
From: 1 November 2019To: 4 January 2021
Steam E Holdings Limited Lysses Court Fareham PO16 7BE England
From: 4 October 2018To: 1 November 2019
4 Spur Road Cosham Portsmouth Hampshire PO6 3EB
From: 13 May 2014To: 4 October 2018
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
May 18
Funding Round
Jan 19
New Owner
Jan 19
Funding Round
Mar 19
Funding Round
Sept 19
Owner Exit
Oct 19
Funding Round
Nov 19
Director Left
Jan 20
Director Left
Nov 21
Director Left
Jan 25
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOORSE, Laurence

Active
Basepoint Business Centre, RomseySO51 9AQ
Born May 1973
Director
Appointed 11 Nov 2016

BRADING, Jared

Resigned
Mayflower Close, EastleighSO53 4AR
Born December 1977
Director
Appointed 13 May 2014
Resigned 12 Nov 2021

KSENOFONTOV, Eduard

Resigned
The Maples, EastleighSO53 1DZ
Born March 2000
Director
Appointed 07 Dec 2017
Resigned 20 Jan 2025

WHITBREAD, Martin

Resigned
Keel Close, PortsmouthPO3 5QD
Born December 1958
Director
Appointed 13 May 2014
Resigned 08 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Moorse

Active
Basepoint Business Centre, RomseySO51 9AQ
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Jan 2019

Mr Jared Brading

Ceased
Keel Close, PortsmouthPO3 5QD
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Incorporation Company
13 May 2014
NEWINCIncorporation