Background WavePink WaveYellow Wave

STEEPER GROUP HOLDINGS LIMITED (10575467)

STEEPER GROUP HOLDINGS LIMITED (10575467) is an active UK company. incorporated on 20 January 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STEEPER GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include HARVEY-KITCHING, Emma Claire, MAHE, Jean-Pierre Michel Paul, STEEPER, Paul Martin.

Company Number
10575467
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
Unit 3, Stourton Link, Leeds, LS10 1DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARVEY-KITCHING, Emma Claire, MAHE, Jean-Pierre Michel Paul, STEEPER, Paul Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEPER GROUP HOLDINGS LIMITED

STEEPER GROUP HOLDINGS LIMITED is an active company incorporated on 20 January 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STEEPER GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10575467

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ENSCO 2017 LIMITED
From: 20 January 2017To: 25 February 2017
Contact
Address

Unit 3, Stourton Link Intermezzo Drive Leeds, LS10 1DF,

Previous Addresses

Mayflower House 14 Pontefract Road Leeds LS10 1TB England
From: 30 June 2017To: 15 August 2017
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 20 January 2017To: 30 June 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 18
Funding Round
Feb 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Jun 18
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Share Buyback
Mar 20
Capital Reduction
Mar 20
Loan Secured
Apr 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Funding Round
Jul 23
Director Left
Nov 25
10
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARVEY-KITCHING, Emma Claire

Active
Intermezzo Drive, LeedsLS10 1DF
Secretary
Appointed 01 Aug 2019

HARVEY-KITCHING, Emma Claire

Active
Intermezzo Drive, LeedsLS10 1DF
Born April 1986
Director
Appointed 01 Mar 2021

MAHE, Jean-Pierre Michel Paul

Active
Intermezzo Drive, LeedsLS10 1DF
Born March 1973
Director
Appointed 08 Mar 2023

STEEPER, Paul Martin

Active
Intermezzo Drive, LeedsLS10 1DF
Born October 1964
Director
Appointed 20 Jan 2017

MIDGLEY, John Antony

Resigned
Intermezzo Drive, LeedsLS10 1DF
Secretary
Appointed 08 Feb 2017
Resigned 01 Aug 2019

HOARE, Nicholas David Shorter

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born July 1981
Director
Appointed 20 Jan 2017
Resigned 30 Apr 2018

MIDGLEY, John Antony

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born April 1965
Director
Appointed 20 Jan 2017
Resigned 12 Nov 2025

MIDGLEY, Susan

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born September 1967
Director
Appointed 01 Aug 2019
Resigned 08 Mar 2023

STEEPER, Claire Tracy

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born June 1970
Director
Appointed 01 Aug 2019
Resigned 08 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Intermezzo Drive, LeedsLS10 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2023

Mr Paul Martin Steeper

Ceased
Intermezzo Drive, LeedsLS10 1DF
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017
Ceased 08 Mar 2023

Mr John Antony Midgley

Ceased
Intermezzo Drive, LeedsLS10 1DF
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2017
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2023
PSC09Update to PSC Statements
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Mortgage Charge Whole Cease And Release With Charge Number
10 March 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 March 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Capital Cancellation Shares
8 October 2020
SH06Cancellation of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 October 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Resolution
1 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Capital Cancellation Shares
6 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
12 February 2018
RP04PSC01RP04PSC01
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Resolution
25 April 2017
RESOLUTIONSResolutions
Memorandum Articles
3 March 2017
MAMA
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
20 January 2017
NEWINCIncorporation