Background WavePink WaveYellow Wave

TECHSTREAM GROUP HOLDINGS LIMITED (10421892)

TECHSTREAM GROUP HOLDINGS LIMITED (10421892) is an active UK company. incorporated on 11 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECHSTREAM GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include SMITH, Stephen James.

Company Number
10421892
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHSTREAM GROUP HOLDINGS LIMITED

TECHSTREAM GROUP HOLDINGS LIMITED is an active company incorporated on 11 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECHSTREAM GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10421892

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CLOUDSTREAM GROUP HOLDINGS LIMITED
From: 11 October 2016To: 29 August 2018
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor, 3-8 Carburton Street London W1W 5AJ England
From: 3 June 2020To: 28 August 2024
49 - 52 Bow Lane London EC4M 9DJ England
From: 31 July 2018To: 3 June 2020
Albert House 256-260 Old Street London EC1V 9DD England
From: 11 November 2016To: 31 July 2018
20-22 Wenlock Road London N1 7GU United Kingdom
From: 11 October 2016To: 11 November 2016
Timeline

35 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Apr 17
Loan Secured
Apr 17
Funding Round
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Oct 17
New Owner
Oct 17
Funding Round
Jan 18
Funding Round
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Loan Secured
Feb 19
Owner Exit
Mar 19
New Owner
Apr 19
Loan Cleared
Nov 19
Director Joined
Jan 20
Loan Secured
Jan 20
Share Issue
Feb 20
Share Buyback
Feb 20
Share Buyback
Feb 20
Share Buyback
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Cleared
Feb 20
Capital Reduction
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
12
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FEAR, Catherine

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 20 Sept 2025

SMITH, Stephen James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

ZERONIAN, Sarkis George

Resigned
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023
Resigned 20 Sept 2025

BEEKE, Paul Lincoln

Resigned
Carburton Street, LondonW1W 5AJ
Born February 1969
Director
Appointed 01 Jan 2017
Resigned 01 Feb 2021

DAVIS, Alfred Morris

Resigned
Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 09 Jan 2020
Resigned 18 Nov 2020

HART, Paul James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 02 Feb 2021
Resigned 31 Mar 2023

NASH, Ian Victor

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1955
Director
Appointed 02 Apr 2018
Resigned 15 Jan 2021

PETRIE, Michael Dean

Resigned
Carburton Street, LondonW1W 5AJ
Born May 1970
Director
Appointed 11 Oct 2016
Resigned 04 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Eversholt Street, LondonNW1 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr Michael Dean Petrie

Ceased
Bow Lane, LondonEC4M 9DJ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019
Ceased 17 Jan 2020

Mr Paul Lincoln Beeke

Ceased
Bow Lane, LondonEC4M 9DJ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017
Ceased 17 Jan 2020

Mr Michael Dean Petrie

Ceased
Bow Lane, LondonEC4M 9DJ
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
6 February 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Resolution
25 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
13 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 February 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 February 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 February 2020
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
4 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Resolution
4 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Move Registers To Sail Company With New Address
15 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Resolution
1 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Certificate Change Of Name Company
29 August 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Resolution
14 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Incorporation Company
11 October 2016
NEWINCIncorporation