Background WavePink WaveYellow Wave

STREAMWIRE GROUP LIMITED (09939279)

STREAMWIRE GROUP LIMITED (09939279) is an active UK company. incorporated on 6 January 2016. with registered office in Ware. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STREAMWIRE GROUP LIMITED has been registered for 10 years. Current directors include DI VENTURA, Angelo Gioacchino, HAWTHORN, Gregory Bernard, MAN, David Pui Kee and 1 others.

Company Number
09939279
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DI VENTURA, Angelo Gioacchino, HAWTHORN, Gregory Bernard, MAN, David Pui Kee, OGILVIE, Stuart Alfred Croll
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMWIRE GROUP LIMITED

STREAMWIRE GROUP LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Ware. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STREAMWIRE GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09939279

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Previous Addresses

7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY England
From: 22 November 2017To: 10 June 2022
6 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England
From: 25 April 2016To: 22 November 2017
69 Main Road Collyweston Stamford PE9 3PQ England
From: 6 January 2016To: 25 April 2016
Timeline

35 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Funding Round
Apr 17
Loan Secured
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Jul 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jul 23
Director Joined
Aug 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DI VENTURA, Angelo Gioacchino

Active
Thundridge Business Park, WareSG12 0SS
Born January 1968
Director
Appointed 04 Feb 2026

HAWTHORN, Gregory Bernard

Active
Thundridge Business Park, WareSG12 0SS
Born February 1978
Director
Appointed 24 Dec 2024

MAN, David Pui Kee

Active
Thundridge Business Park, WareSG12 0SS
Born August 1981
Director
Appointed 17 Dec 2025

OGILVIE, Stuart Alfred Croll

Active
Thundridge Business Park, WareSG12 0SS
Born September 1977
Director
Appointed 07 Aug 2023

STOKES, Elizabeth Anne

Resigned
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 29 Jun 2020
Resigned 01 Jun 2022

DICKINSON, Stuart Thomas

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born November 1964
Director
Appointed 17 Aug 2017
Resigned 01 Jun 2022

FRYE, Roger Eric

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born January 1950
Director
Appointed 17 Aug 2017
Resigned 01 Jun 2022

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 23 Jan 2024
Resigned 16 Jan 2026

JAGUSZ, Chris

Resigned
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025
Resigned 04 Feb 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

STOKES, Elizabeth Anne

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born April 1965
Director
Appointed 06 Jan 2016
Resigned 01 Jun 2022

TIMMS, Kevin John

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born February 1963
Director
Appointed 06 Apr 2016
Resigned 01 Jun 2022

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 01 Jun 2022
Resigned 28 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Thundridge Business Park, WareSG12 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Ms Elizabeth Anne Stokes

Ceased
Thundridge Business Park, WareSG12 0SS
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Kevin John Timms

Ceased
Thundridge Business Park, WareSG12 0SS
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
15 June 2024
RP04CH01RP04CH01
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Legacy
3 May 2024
PARENT_ACCPARENT_ACC
Legacy
3 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Resolution
5 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Incorporation Company
6 January 2016
NEWINCIncorporation