Background WavePink WaveYellow Wave

STEAMFORGED HOLDINGS LIMITED (10707805)

STEAMFORGED HOLDINGS LIMITED (10707805) is an active UK company. incorporated on 4 April 2017. with registered office in Salford. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). STEAMFORGED HOLDINGS LIMITED has been registered for 9 years. Current directors include ASHTIANI, Cumron Daniel, DAVIES, Tobias, GUAN, Xiaowen and 4 others.

Company Number
10707805
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
Osprey House, Salford, M50 2UE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
ASHTIANI, Cumron Daniel, DAVIES, Tobias, GUAN, Xiaowen, HART, Matthew Christian Townsend, JONES, Robert Michael, LOXAM, Richard James, SPALDING, Simon John
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAMFORGED HOLDINGS LIMITED

STEAMFORGED HOLDINGS LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Salford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). STEAMFORGED HOLDINGS LIMITED was registered 9 years ago.(SIC: 32409)

Status

active

Active since 9 years ago

Company No

10707805

LTD Company

Age

9 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

LPH HOLDINGS LIMITED
From: 13 November 2017To: 2 July 2020
STEAMFORGED HOLDINGS LIMITED
From: 4 April 2017To: 13 November 2017
Contact
Address

Osprey House 217 - 227 Broadway Salford, M50 2UE,

Previous Addresses

Unit 1 Kestrel Road Trafford Manchester M17 1SF United Kingdom
From: 15 April 2019To: 5 April 2022
Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom
From: 4 April 2017To: 15 April 2019
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Share Issue
Nov 18
Director Left
Apr 19
Share Issue
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Funding Round
Jan 21
Loan Secured
Feb 21
Director Left
Oct 22
Director Left
Aug 23
Loan Cleared
Mar 25
Director Joined
Jun 25
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ASHTIANI, Cumron Daniel

Active
217 - 227 Broadway, SalfordM50 2UE
Born September 1977
Director
Appointed 23 Dec 2020

DAVIES, Tobias

Active
217 - 227 Broadway, SalfordM50 2UE
Born July 1977
Director
Appointed 15 Apr 2020

GUAN, Xiaowen

Active
217 - 227 Broadway, SalfordM50 2UE
Born July 1975
Director
Appointed 05 Jun 2025

HART, Matthew Christian Townsend

Active
217 - 227 Broadway, SalfordM50 2UE
Born February 1972
Director
Appointed 04 Apr 2017

JONES, Robert Michael

Active
217 - 227 Broadway, SalfordM50 2UE
Born November 1984
Director
Appointed 01 Oct 2019

LOXAM, Richard James

Active
217 - 227 Broadway, SalfordM50 2UE
Born October 1984
Director
Appointed 04 Apr 2017

SPALDING, Simon John

Active
217 - 227 Broadway, SalfordM50 2UE
Born July 1960
Director
Appointed 15 Apr 2020

DAWSON, Mark Benjamin

Resigned
Kestrel Road, ManchesterM17 1SF
Born October 1979
Director
Appointed 02 May 2019
Resigned 01 Oct 2019

HIGHAM, John Patrick

Resigned
217 - 227 Broadway, SalfordM50 2UE
Born March 1966
Director
Appointed 15 Apr 2020
Resigned 31 Jul 2023

LIVINGSTONE, Ian, Sir

Resigned
217 - 227 Broadway, SalfordM50 2UE
Born December 1949
Director
Appointed 15 Apr 2020
Resigned 30 Aug 2022

PLAIL, Gregory

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1989
Director
Appointed 04 Apr 2017
Resigned 28 Mar 2019

Persons with significant control

4

3 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2019

Mr Gregory Plail

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 28 Mar 2019

Mr Richard James Loxam

Active
217 - 227 Broadway, SalfordM50 2UE
Born October 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Apr 2017

Mr Matthew Christian Townsend Hart

Active
217 - 227 Broadway, SalfordM50 2UE
Born February 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Resolution
2 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Resolution
16 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Capital Alter Shares Subdivision
15 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
9 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Resolution
13 November 2017
RESOLUTIONSResolutions
Incorporation Company
4 April 2017
NEWINCIncorporation