Background WavePink WaveYellow Wave

STEEL FOR LIFE LIMITED (09667329)

STEEL FOR LIFE LIMITED (09667329) is an active UK company. incorporated on 2 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. STEEL FOR LIFE LIMITED has been registered for 10 years. Current directors include DURAND, Christopher Robert, Dr, HENDRY, Steven, SIMMONS, Gary.

Company Number
09667329
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
4 Whitehall Court, London, SW1A 2ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DURAND, Christopher Robert, Dr, HENDRY, Steven, SIMMONS, Gary
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL FOR LIFE LIMITED

STEEL FOR LIFE LIMITED is an active company incorporated on 2 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. STEEL FOR LIFE LIMITED was registered 10 years ago.(SIC: 70210)

Status

active

Active since 10 years ago

Company No

09667329

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

4 Whitehall Court London, SW1A 2ES,

Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARRISON, Deborah Louise

Active
Whitehall Court, LondonSW1A 2ES
Secretary
Appointed 04 Sept 2019

DURAND, Christopher Robert, Dr

Active
Main Street, EnniskillenBT94 2FY
Born January 1968
Director
Appointed 14 Jul 2023

HENDRY, Steven

Active
Waverley Street, CoatbridgeML5 2BE
Born September 1978
Director
Appointed 17 Jun 2025

SIMMONS, Gary

Active
Horrocks Fold, BoltonBL7 0PF
Born January 1959
Director
Appointed 25 Jun 2020

RICH, Marion Constance

Resigned
Whitehall Court, LondonSW1A 2ES
Secretary
Appointed 02 Jul 2015
Resigned 04 Sept 2019

CONEY, Wendy Yvonne Joy

Resigned
Frinkley Lane, GranthamNG32 2PS
Born April 1962
Director
Appointed 02 Jul 2015
Resigned 25 Jun 2020

DENHAM, Mark

Resigned
Philmar House, HalifaxHX2 0AR
Born March 1969
Director
Appointed 14 Jul 2023
Resigned 17 Jun 2025

DENHAM, Mark

Resigned
Gibbet Street, HalifaxHX2 0AR
Born March 1969
Director
Appointed 22 Jun 2017
Resigned 14 Jul 2023

OUTTERIDGE, Timothy James

Resigned
Reid Street, ChristchurchBH23 2BT
Born September 1958
Director
Appointed 02 Jul 2015
Resigned 14 Jul 2023

ROBERTS, Ivor Gwyn

Resigned
Taywood Close, AshfordTN24 0AT
Born June 1954
Director
Appointed 02 Jul 2015
Resigned 22 Jun 2017

Persons with significant control

11

1 Active
10 Ceased

Ms Sarah Mccann-Bartlett

Ceased
Whitehall Court, LondonSW1A 2ES
Born December 1967

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 08 Jan 2019

Mr Timothy James Outteridge

Ceased
Whitehall Court, LondonSW1A 2ES
Born September 1958

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 08 Jan 2019

Mr Simon David Bingham

Ceased
Whitehall Court, LondonSW1A 2ES
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2019

Mr James Stephenson Barrett

Ceased
Whitehall Court, LondonSW1A 2ES
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2019

Mr Fiacre Creegan

Ceased
Lea Road, Portalington
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2019

Mr Richard Charles Fletcher

Ceased
Whitehall Court, LondonSW1A 2ES
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018

Mr Ian Lawson

Ceased
Whitehall Court, LondonSW1A 2ES
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mrs Wendy Yvonne Joy Coney

Ceased
Whitehall Court, LondonSW1A 2ES
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mr Thomas Gerard Haughey

Ceased
Whitehall Court, LondonSW1A 2ES
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2017

Mr Roy Eshelby

Ceased
Whitehall Court, LondonSW1A 2ES
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2017

Bcsa Ltd

Active
Whitehall Court, LondonSW1A 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Resolution
2 November 2015
RESOLUTIONSResolutions
Resolution
2 November 2015
RESOLUTIONSResolutions
Incorporation Company
2 July 2015
NEWINCIncorporation