Background WavePink WaveYellow Wave

STREAM TOPCO LIMITED (09042710)

STREAM TOPCO LIMITED (09042710) is an active UK company. incorporated on 15 May 2014. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. STREAM TOPCO LIMITED has been registered for 11 years. Current directors include MOGG, Richard David, THORNHILL, Jonathan.

Company Number
09042710
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM TOPCO LIMITED

STREAM TOPCO LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. STREAM TOPCO LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09042710

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Devonshire Green House 14 Fitzwilliam Street Sheffield, S1 4JL,

Previous Addresses

14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom
From: 1 October 2015To: 2 October 2015
Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL United Kingdom
From: 1 October 2015To: 1 October 2015
Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL England
From: 1 October 2015To: 1 October 2015
14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL England
From: 1 October 2015To: 1 October 2015
14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL
From: 20 June 2014To: 1 October 2015
15 Bedford Street London WC2E 9HE United Kingdom
From: 15 May 2014To: 20 June 2014
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 14
Funding Round
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Share Issue
Nov 14
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Apr 15
Director Joined
May 15
Director Left
Aug 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Sept 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Mar 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 23
Owner Exit
Dec 23
Loan Secured
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
7
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MOGG, Richard David

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1976
Director
Appointed 27 Feb 2020

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 02 Nov 2021

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 22 May 2014
Resigned 31 May 2019

BECK, Catherine

Resigned
Devonshire Green House, SheffieldS1 4JL
Born May 1980
Director
Appointed 27 Aug 2014
Resigned 28 Jul 2015

BOSTOCK, Karl Robert

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1977
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 22 May 2014
Resigned 02 Nov 2021

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born May 1953
Director
Appointed 22 May 2014
Resigned 31 May 2019

DELANEY, Stephen Ross

Resigned
Devonshire Green House, SheffieldS1 4JL
Born May 1980
Director
Appointed 19 May 2014
Resigned 27 Aug 2014

ELLIOTT, Derek James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1969
Director
Appointed 24 Feb 2015
Resigned 08 Feb 2018

GOLDIE, David Carruth

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born August 1963
Director
Appointed 16 Sept 2014
Resigned 08 Feb 2018

HUDSON, Jonathan Paul

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1965
Director
Appointed 22 May 2014
Resigned 08 Feb 2018

JORDAN, Nicholas David Lloyd

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1977
Director
Appointed 15 May 2014
Resigned 26 Jul 2016

Persons with significant control

4

1 Active
3 Ceased

Bowmark Capital Llp

Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Feb 2018
Ceased 04 Dec 2023

Ask4 (Buyco) Limited

Active
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2018

Darwin General Partner 1 Ltd

Ceased
New Row, LondonWC2N 4LE

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Feb 2018

Darwin Private Equity Llp

Ceased
New Row, LondonWC2N 4LE

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 August 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
20 February 2018
SH10Notice of Particulars of Variation
Resolution
19 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 November 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Incorporation Company
15 May 2014
NEWINCIncorporation