Background WavePink WaveYellow Wave

STREAM BIO LTD (09836625)

STREAM BIO LTD (09836625) is an active UK company. incorporated on 22 October 2015. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. STREAM BIO LTD has been registered for 10 years. Current directors include CHALONER, Andrew Clifford, HOWAT, David William, Dr, SELF, Stephen Raymond and 1 others.

Company Number
09836625
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Alderley Park Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHALONER, Andrew Clifford, HOWAT, David William, Dr, SELF, Stephen Raymond, WATERFALL, Michele Louise
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM BIO LTD

STREAM BIO LTD is an active company incorporated on 22 October 2015 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. STREAM BIO LTD was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

09836625

LTD Company

Age

10 Years

Incorporated 22 October 2015

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 20 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Alderley Park Alderley Park Nether Alderley Macclesfield, SK10 4TG,

Previous Addresses

Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England
From: 22 July 2017To: 23 March 2020
20-22 Wenlock Road London N1 7GU England
From: 22 October 2015To: 22 July 2017
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Mar 17
Share Issue
Sept 17
New Owner
Nov 17
Director Joined
Jan 18
Loan Secured
Jan 19
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jul 22
Director Left
Nov 23
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHALONER, Andrew Clifford

Active
Alderley Park, MacclesfieldSK10 4TG
Born September 1969
Director
Appointed 22 Oct 2015

HOWAT, David William, Dr

Active
Alderley Park, MacclesfieldSK10 4TG
Born November 1958
Director
Appointed 30 Sept 2016

SELF, Stephen Raymond

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1954
Director
Appointed 03 Jan 2018

WATERFALL, Michele Louise

Active
Alderley Park, MacclesfieldSK10 4TG
Born January 1969
Director
Appointed 22 Oct 2015

PAGE, Andrew Christopher

Resigned
Alderley Park, MacclesfieldSK10 4TG
Secretary
Appointed 15 Jul 2017
Resigned 07 Apr 2024

BROWN, Peter Royston

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born July 1954
Director
Appointed 30 Aug 2016
Resigned 17 Nov 2023

GREEN, Mark

Resigned
Wenlock Road, LondonN1 7GU
Born April 1973
Director
Appointed 30 Aug 2016
Resigned 21 Mar 2017

Persons with significant control

2

Mr Andrew Clifford Chaloner

Active
Alderley Park, MacclesfieldSK10 4TG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016

Mrs Michelle Waterfall

Active
Alderley Park, MacclesfieldSK10 4TG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
22 July 2017
AD01Change of Registered Office Address
Resolution
20 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Memorandum Articles
3 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
19 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Incorporation Company
22 October 2015
NEWINCIncorporation