Background WavePink WaveYellow Wave

STEERBOARD HOLDINGS LIMITED (11833083)

STEERBOARD HOLDINGS LIMITED (11833083) is an active UK company. incorporated on 18 February 2019. with registered office in North Shields. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STEERBOARD HOLDINGS LIMITED has been registered for 7 years. Current directors include GASPARINI, Guido, MAIR, Hamish John Garrow, WRIGHT, Martin Stephen Northcote.

Company Number
11833083
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
Collingwood House Redburn Court, North Shields, NE29 6AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GASPARINI, Guido, MAIR, Hamish John Garrow, WRIGHT, Martin Stephen Northcote
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEERBOARD HOLDINGS LIMITED

STEERBOARD HOLDINGS LIMITED is an active company incorporated on 18 February 2019 with the registered office located in North Shields. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STEERBOARD HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11833083

LTD Company

Age

7 Years

Incorporated 18 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

PACIFIC SHELF 1861 LIMITED
From: 18 February 2019To: 28 February 2019
Contact
Address

Collingwood House Redburn Court Earl Grey Way North Shields, NE29 6AR,

Previous Addresses

17a Curzon Street London W1J 5HS United Kingdom
From: 18 February 2019To: 21 June 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Capital Update
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
Loan Secured
Oct 24
Director Left
Apr 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GASPARINI, Guido

Active
Redburn Court, North ShieldsNE29 6AR
Born April 1991
Director
Appointed 21 Mar 2022

MAIR, Hamish John Garrow

Active
Redburn Court, North ShieldsNE29 6AR
Born May 1966
Director
Appointed 16 Apr 2019

WRIGHT, Martin Stephen Northcote

Active
Curzon Street, LondonW1J 5HS
Born May 1968
Director
Appointed 18 Feb 2019

BALL, Cheryl

Resigned
Redburn Court, North ShieldsNE29 6AR
Born February 1989
Director
Appointed 16 Apr 2019
Resigned 17 Feb 2021

GAME, Mark Richard

Resigned
Redburn Court, North ShieldsNE29 6AR
Born August 1962
Director
Appointed 23 Feb 2021
Resigned 12 Apr 2025

GIBSON, Andrew James

Resigned
Redburn Court, North ShieldsNE29 6AR
Born March 1957
Director
Appointed 16 Apr 2019
Resigned 31 Dec 2023

HERNANDO, Miguel Rueda

Resigned
Redburn Court, North ShieldsNE29 6AR
Born July 1967
Director
Appointed 16 Apr 2019
Resigned 21 Mar 2022

WELTON, Steven Geoffrey

Resigned
Redburn Court, North ShieldsNE29 6AR
Born July 1968
Director
Appointed 16 Apr 2019
Resigned 01 Jan 2021

Persons with significant control

1

David Wayne Zalaznick

Active
33rd Floor, New YorkNY 10019
Born April 1954

Nature of Control

Significant influence or control
Notified 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Resolution
30 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
16 April 2019
SH19Statement of Capital
Legacy
16 April 2019
SH20SH20
Legacy
16 April 2019
CAP-SSCAP-SS
Resolution
16 April 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2019
NEWINCIncorporation