Background WavePink WaveYellow Wave

STEELE DESIGN STUDIO LIMITED (10544455)

STEELE DESIGN STUDIO LIMITED (10544455) is an active UK company. incorporated on 3 January 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18130) and 3 other business activities. STEELE DESIGN STUDIO LIMITED has been registered for 9 years. Current directors include STEELE, Michael Anthony, Dr.

Company Number
10544455
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
11 Clothier House Kinveachy Gardens, London, SE7 8EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
STEELE, Michael Anthony, Dr
SIC Codes
18130, 46120, 46510, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELE DESIGN STUDIO LIMITED

STEELE DESIGN STUDIO LIMITED is an active company incorporated on 3 January 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130) and 3 other business activities. STEELE DESIGN STUDIO LIMITED was registered 9 years ago.(SIC: 18130, 46120, 46510, 85590)

Status

active

Active since 9 years ago

Company No

10544455

LTD Company

Age

9 Years

Incorporated 3 January 2017

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 20 July 2023 (2 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Dormant

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 23 April 2024 (2 years ago)
Submitted on 7 May 2024 (1 year ago)

Next Due

Due by 7 May 2025
For period ending 23 April 2025
Contact
Address

11 Clothier House Kinveachy Gardens London, SE7 8EF,

Previous Addresses

, International House 12 Constance Street, Silvertown, London, E16 2DQ, England
From: 3 January 2019To: 8 May 2021
, 12 Constance Street, London, E16 2DQ, England
From: 3 July 2018To: 3 January 2019
, C/O Rev. Michael A. Steele, Esq., 163 Kings Road, Ashton-Under-Lyne, OL6 8EZ, United Kingdom
From: 3 January 2017To: 3 July 2018
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Nov 20
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEELE, Jeannie Ursula Elvira

Active
Kinveachy Gardens, LondonSE7 8EF
Secretary
Appointed 03 Jan 2017

STEELE, Michael Anthony, Dr

Active
Kinveachy Gardens, LondonSE7 8EF
Born September 1971
Director
Appointed 03 Jan 2017

THOMAS, Robert Orville, Lord

Resigned
12 Constance Street, LondonE16 2DQ
Born July 1974
Director
Appointed 01 Jul 2018
Resigned 29 Mar 2019

THE CLASS OF STEELE LIMITED

Resigned
New Cross Road, LondonSE14 6TQ
Corporate director
Appointed 01 Nov 2020
Resigned 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Miscellaneous
15 January 2026
MISCMISC
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 November 2020
AP02Appointment of Corporate Director
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Withdrawal Of The Directors Register Information From The Public Register
3 July 2018
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Incorporation Company
3 January 2017
NEWINCIncorporation