Background WavePink WaveYellow Wave

STEENBOK NEWCO 2B LIMITED (11728129)

STEENBOK NEWCO 2B LIMITED (11728129) is an active UK company. incorporated on 14 December 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). STEENBOK NEWCO 2B LIMITED has been registered for 7 years. Current directors include DE KLERK, Theodore Le Roux, DU PREEZ, Louis Jacobus.

Company Number
11728129
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
The Space (Floor 3), London, W1B 5FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
DE KLERK, Theodore Le Roux, DU PREEZ, Louis Jacobus
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEENBOK NEWCO 2B LIMITED

STEENBOK NEWCO 2B LIMITED is an active company incorporated on 14 December 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). STEENBOK NEWCO 2B LIMITED was registered 7 years ago.(SIC: 47599)

Status

active

Active since 7 years ago

Company No

11728129

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (1 year 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Space (Floor 3) 120 Regent Street London, W1B 5FE,

Previous Addresses

Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL
From: 6 January 2020To: 4 November 2021
5th Floor Festival House Jessop Avenue Cheltenham GL50 3SH United Kingdom
From: 14 December 2018To: 6 January 2020
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Dec 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DE KLERK, Theodore Le Roux

Active
120 Regent Street, LondonW1B 5FE
Born October 1969
Director
Appointed 14 Dec 2018

DU PREEZ, Louis Jacobus

Active
120 Regent Street, LondonW1B 5FE
Born May 1969
Director
Appointed 14 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
120 Regent Street, LondonW1B 5FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
Amsterdam1017

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2018
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Incorporation Company
14 December 2018
NEWINCIncorporation