Background WavePink WaveYellow Wave

ONSTREAM HOLDINGS LIMITED (09794737)

ONSTREAM HOLDINGS LIMITED (09794737) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ONSTREAM HOLDINGS LIMITED has been registered for 10 years. Current directors include BOULKENAFET, Mickael Andre Jean, DENLEY, Neil, PICKARD, Charles Angus.

Company Number
09794737
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOULKENAFET, Mickael Andre Jean, DENLEY, Neil, PICKARD, Charles Angus
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONSTREAM HOLDINGS LIMITED

ONSTREAM HOLDINGS LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ONSTREAM HOLDINGS LIMITED was registered 10 years ago.(SIC: 77390)

Status

active

Active since 10 years ago

Company No

09794737

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MACQUARIE METERS 5 (UK) LIMITED
From: 25 September 2015To: 17 March 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Mar 17
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Dec 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Funding Round
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 25 Sept 2015

BOULKENAFET, Mickael Andre Jean

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1989
Director
Appointed 03 Oct 2023

DENLEY, Neil

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1968
Director
Appointed 23 Mar 2020

PICKARD, Charles Angus

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1974
Director
Appointed 19 Feb 2026

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 25 Sept 2015
Resigned 16 Dec 2016

JARASIUS, Nathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1979
Director
Appointed 25 Sept 2015
Resigned 18 Nov 2016

LIDDY, Julian David Blair

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1979
Director
Appointed 25 Sept 2015
Resigned 26 Nov 2021

MACKIE, Stuart

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1984
Director
Appointed 18 Nov 2016
Resigned 25 Aug 2023

SENIOR, Timothy James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1971
Director
Appointed 07 Feb 2022
Resigned 10 Feb 2023

STOKES, Peter Reginald

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1967
Director
Appointed 04 Apr 2023
Resigned 19 Feb 2026

TRICARICO, Luigi

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 25 Sept 2015
Resigned 23 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022
28 Ropemaker Street, LondonEC2Y 9HD

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
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

50

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Resolution
19 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2015
NEWINCIncorporation