Background WavePink WaveYellow Wave

STEEL CITY HOLDINGS LIMITED (09959587)

STEEL CITY HOLDINGS LIMITED (09959587) is an active UK company. incorporated on 19 January 2016. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STEEL CITY HOLDINGS LIMITED has been registered for 10 years. Current directors include EVANS, Rhodri Huw, SINGH, Arun Thomas.

Company Number
09959587
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Rhodri Huw, SINGH, Arun Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL CITY HOLDINGS LIMITED

STEEL CITY HOLDINGS LIMITED is an active company incorporated on 19 January 2016 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STEEL CITY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09959587

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
From: 14 February 2023To: 1 June 2023
1 Waterside Court 3 Bold Street Attercliffe Sheffield S9 2LR United Kingdom
From: 19 January 2016To: 14 February 2023
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Share Issue
May 16
Funding Round
May 16
Loan Secured
May 16
Funding Round
Sept 16
Director Left
Feb 18
Director Joined
Jul 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Loan Secured
Oct 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 07 Jan 2025

SINGH, Arun Thomas

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born May 1980
Director
Appointed 22 Apr 2016

RENNISON, Claire

Resigned
3 Bold Street, SheffieldS9 2LR
Born February 1964
Director
Appointed 23 Feb 2016
Resigned 12 Oct 2018

SALE, Tim Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 01 Feb 2023
Resigned 07 Jan 2025

SINGH, Arun Thomas

Resigned
3 Bold Street, SheffieldS9 2LR
Born May 1980
Director
Appointed 19 Jan 2016
Resigned 23 Feb 2016

TIMMS, Jack

Resigned
3 Bold Street, SheffieldS9 2LR
Born December 1940
Director
Appointed 23 Feb 2016
Resigned 11 Oct 2017

TURNBULL, Robert

Resigned
3 Bold Street, SheffieldS9 2LR
Born November 1953
Director
Appointed 22 Apr 2016
Resigned 12 Oct 2018

TURNBULL, Robert

Resigned
3 Bold Street, SheffieldS9 2LR
Born November 1953
Director
Appointed 19 Jan 2016
Resigned 23 Feb 2016

TURNER, Christopher Francis

Resigned
3 Bold Street, SheffieldS9 2LR
Born June 1953
Director
Appointed 05 Feb 2018
Resigned 13 Feb 2019

Persons with significant control

1

114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Resolution
25 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Resolution
24 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Incorporation Company
19 January 2016
NEWINCIncorporation