Background WavePink WaveYellow Wave

STREETS STEELE LIMITED (10834052)

STREETS STEELE LIMITED (10834052) is an active UK company. incorporated on 23 June 2017. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS STEELE LIMITED has been registered for 8 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 6 others.

Company Number
10834052
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Stanway House Almondsbury Business Centre, Bristol, BS32 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, SAWARD, Ryan, STEELE, Ben Robert, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS STEELE LIMITED

STREETS STEELE LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS STEELE LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

10834052

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

STEELE FINANCIAL LTD
From: 23 June 2017To: 6 October 2023
Contact
Address

Stanway House Almondsbury Business Centre Woodlands Bristol, BS32 4QH,

Previous Addresses

Orion House Woodlands Bradley Stoke Bristol Gloucestershire BS32 4JT England
From: 21 June 2021To: 27 March 2024
28 Filton Road Horfield Bristol BS7 0PA England
From: 24 October 2018To: 21 June 2021
Redwood House Brotherswood Court Almondsbury Business Park Bristol BS32 4QW England
From: 20 December 2017To: 24 October 2018
574 Bath Road Brislington Bristol BS4 3LE England
From: 9 September 2017To: 20 December 2017
94 Wordsworth Road Wordsworth Road Bristol BS7 0DZ United Kingdom
From: 23 June 2017To: 9 September 2017
Timeline

21 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Loan Secured
May 20
Director Left
Aug 20
Capital Update
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Capital Reduction
Mar 23
Share Buyback
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 30 Sept 2023

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 30 Sept 2023

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 30 Sept 2023

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 30 Sept 2023

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 30 Sept 2023

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 30 Sept 2023

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 30 Sept 2023

SAWARD, Ryan

Active
Almondsbury Business Centre, BristolBS32 4QH
Born October 1994
Director
Appointed 19 Jan 2023

STEELE, Ben Robert

Active
Almondsbury Business Centre, BristolBS32 4QH
Born November 1990
Director
Appointed 23 Jun 2017

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 30 Sept 2023

POTTS, Michael

Resigned
Filton Road, BristolBS7 0PA
Born February 1967
Director
Appointed 27 Feb 2019
Resigned 18 Aug 2020

WILLIAMS, Stacey

Resigned
Woodlands, BristolBS32 4JT
Born August 1988
Director
Appointed 23 Nov 2021
Resigned 01 Feb 2023

Persons with significant control

2

Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2023

Mr Ben Robert Steele

Active
Almondsbury Business Centre, BristolBS32 4QH
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 October 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 March 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 June 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Legacy
9 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 November 2020
SH19Statement of Capital
Legacy
9 November 2020
CAP-SSCAP-SS
Resolution
9 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2017
AD01Change of Registered Office Address
Incorporation Company
23 June 2017
NEWINCIncorporation