Background WavePink WaveYellow Wave

STREETS (WORTHING) HOLDINGS LIMITED (09287433)

STREETS (WORTHING) HOLDINGS LIMITED (09287433) is an active UK company. incorporated on 30 October 2014. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STREETS (WORTHING) HOLDINGS LIMITED has been registered for 11 years. Current directors include BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan and 5 others.

Company Number
09287433
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS (WORTHING) HOLDINGS LIMITED

STREETS (WORTHING) HOLDINGS LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STREETS (WORTHING) HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09287433

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SMITH & WALKER LIMITED
From: 30 October 2014To: 8 October 2025
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

38 Salisbury Road Worthing West Sussex BN11 1rd
From: 30 October 2014To: 8 October 2025
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jul 15
Funding Round
Oct 16
Funding Round
Oct 16
Capital Reduction
Nov 16
Capital Reduction
May 17
Capital Reduction
May 18
Capital Reduction
Apr 19
Capital Reduction
Jun 20
Capital Reduction
Mar 21
Capital Reduction
Mar 22
Capital Reduction
Mar 23
Capital Reduction
Mar 24
Capital Reduction
Apr 25
Loan Cleared
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
12
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 30 Sept 2025

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 30 Sept 2025

CANN, Shane Steven

Active
Lucy Tower Street, LincolnLN1 1XW
Born December 1982
Director
Appointed 30 Sept 2025

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 30 Sept 2025

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 30 Sept 2025

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 30 Sept 2025

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 30 Sept 2025

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 30 Sept 2025

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 30 Sept 2025

SMITH, Peter Mark

Resigned
WorthingBN11 1RD
Born December 1969
Director
Appointed 30 Oct 2014
Resigned 30 Sept 2025

WALKER, Ian Michael

Resigned
WorthingBN11 1RD
Born July 1964
Director
Appointed 30 Oct 2014
Resigned 30 Sept 2025

Persons with significant control

4

2 Active
2 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Significant influence or control
Notified 30 Sept 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Peter Mark Smith

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 30 Sept 2025

Mr Ian Michael Walker

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
24 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
8 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
7 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
4 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Capital Cancellation Shares
4 June 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Capital Cancellation Shares
11 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
3 May 2018
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Capital Cancellation Shares
5 May 2017
SH06Cancellation of Shares
Accounts Amended With Accounts Type Micro Entity
16 November 2016
AAMDAAMD
Capital Cancellation Shares
11 November 2016
SH06Cancellation of Shares
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Incorporation Company
30 October 2014
NEWINCIncorporation