Background WavePink WaveYellow Wave

STREAMAM NO. 2 LIMITED (09476481)

STREAMAM NO. 2 LIMITED (09476481) is an active UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STREAMAM NO. 2 LIMITED has been registered for 11 years. Current directors include BARD, Gideon Dov, GREENE, Elliott Francis David.

Company Number
09476481
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARD, Gideon Dov, GREENE, Elliott Francis David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMAM NO. 2 LIMITED

STREAMAM NO. 2 LIMITED is an active company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STREAMAM NO. 2 LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09476481

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 6 March 2015To: 6 August 2021
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jan 16
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
Oct 18
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARD, Gideon Dov

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970
Director
Appointed 06 Mar 2015

GREENE, Elliott Francis David

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1972
Director
Appointed 06 Mar 2015

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Incorporation Company
6 March 2015
NEWINCIncorporation