Background WavePink WaveYellow Wave

STEEGEXP LIMITED (14024681)

STEEGEXP LIMITED (14024681) is an active UK company. incorporated on 4 April 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STEEGEXP LIMITED has been registered for 3 years. Current directors include DECOMBES, Olivier Pierre, Mr., KELLY, Allan, THURLEY, Matthew Ryan, Mr..

Company Number
14024681
Status
active
Type
ltd
Incorporated
4 April 2022
Age
3 years
Address
34 Lime Street, London, EC3M 7AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DECOMBES, Olivier Pierre, Mr., KELLY, Allan, THURLEY, Matthew Ryan, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEGEXP LIMITED

STEEGEXP LIMITED is an active company incorporated on 4 April 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STEEGEXP LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14024681

LTD Company

Age

3 Years

Incorporated 4 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

STEEGE XP LIMITED
From: 4 April 2022To: 7 June 2022
Contact
Address

34 Lime Street London, EC3M 7AT,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 4 April 2022To: 6 June 2022
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
New Owner
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
May 22
Funding Round
Mar 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DECOMBES, Olivier Pierre, Mr.

Active
Lime Street, LondonEC3M 7AT
Born February 1966
Director
Appointed 26 May 2022

KELLY, Allan

Active
Lime Street, LondonEC3M 7AT
Born February 1986
Director
Appointed 03 May 2022

THURLEY, Matthew Ryan, Mr.

Active
Lime Street, LondonEC3M 7AT
Born May 1995
Director
Appointed 26 May 2022

LOVEDAY, Robert Edward

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 04 Apr 2022
Resigned 03 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr. Olivier Pierre Decombes

Active
Oxford Court, ManchesterM2 3WQ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022

Mr Allan Kelly

Active
Oxford Court, ManchesterM2 3WQ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022

Mr Robert Edward Loveday

Ceased
Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022
Ceased 03 May 2022
Fundings
Financials
Latest Activities

Filing History

27

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Resolution
9 June 2022
RESOLUTIONSResolutions
Memorandum Articles
9 June 2022
MAMA
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Incorporation Company
4 April 2022
NEWINCIncorporation