Background WavePink WaveYellow Wave

STEED AND STEED ASSOCIATES LTD (12177339)

STEED AND STEED ASSOCIATES LTD (12177339) is an active UK company. incorporated on 28 August 2019. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STEED AND STEED ASSOCIATES LTD has been registered for 6 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
12177339
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
The Tower Phoenix Square Wyncolls Road,, Colchester, CO4 9HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BURGESS, Christian John, LLOYD, Neil Antony
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEED AND STEED ASSOCIATES LTD

STEED AND STEED ASSOCIATES LTD is an active company incorporated on 28 August 2019 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STEED AND STEED ASSOCIATES LTD was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12177339

LTD Company

Age

6 Years

Incorporated 28 August 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 15 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Tower Phoenix Square Wyncolls Road, Severalls Industrial Park Colchester, CO4 9HU,

Previous Addresses

1a Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA England
From: 29 January 2024To: 5 March 2026
6 Gainsborough Street Sudbury Suffolk CO10 2ET England
From: 28 August 2019To: 29 January 2024
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
LondonW11 2AF
Born June 1965
Director
Appointed 25 Jan 2024

FISHER, Anthony Gwilym

Resigned
Gainsborough Street, SudburyCO10 2ET
Born March 1956
Director
Appointed 29 Apr 2022
Resigned 25 Jan 2024

FOWLER, Paula Jane

Resigned
Gainsborough Street, SudburyCO10 2ET
Born November 1966
Director
Appointed 29 Apr 2022
Resigned 25 Jan 2024

FURLONG, Victoria Louise Juliana

Resigned
Gainsborough Street, SudburyCO10 2ET
Born May 1969
Director
Appointed 22 Jan 2021
Resigned 30 Jun 2021

GONELLA, Leigh

Resigned
Gainsborough Street, SudburyCO10 2ET
Born February 1976
Director
Appointed 03 Dec 2020
Resigned 22 Jan 2021

GOULDING, Karen Ann

Resigned
Gainsborough Street, SudburyCO10 2ET
Born May 1972
Director
Appointed 28 Aug 2019
Resigned 29 Apr 2022

HICKS, Michael

Resigned
Gainsborough Street, SudburyCO10 2ET
Born February 1983
Director
Appointed 07 May 2021
Resigned 29 Apr 2022

JENKINS, Sian Helen

Resigned
Gainsborough Street, SudburyCO10 2ET
Born November 1986
Director
Appointed 03 Dec 2020
Resigned 07 May 2021

OSBORNE, Nigel Richard

Resigned
LondonW11 2AF
Born July 1966
Director
Appointed 25 Jan 2024
Resigned 26 Oct 2025

PEACHEY, Ash

Resigned
Gainsborough Street, SudburyCO10 2ET
Born March 1973
Director
Appointed 28 Aug 2019
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Phoenix Square Wyncolls Road, ColchesterCO4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Ash Peachey

Ceased
Gainsborough Street, SudburyCO10 2ET
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2019
Ceased 29 Apr 2022

Mrs Karen Ann Goulding

Ceased
Gainsborough Street, SudburyCO10 2ET
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2019
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
28 February 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Resolution
31 January 2024
RESOLUTIONSResolutions
Memorandum Articles
31 January 2024
MAMA
Move Registers To Sail Company With New Address
30 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Incorporation Company
28 August 2019
NEWINCIncorporation