Background WavePink WaveYellow Wave

STEEL MIDCO 2 LIMITED (14043126)

STEEL MIDCO 2 LIMITED (14043126) is an active UK company. incorporated on 12 April 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEEL MIDCO 2 LIMITED has been registered for 3 years. Current directors include HOLLOWOOD, Ben James, ISMAIL, Munther, SHELFORD, Thomas and 2 others.

Company Number
14043126
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLOWOOD, Ben James, ISMAIL, Munther, SHELFORD, Thomas, STRASSER, Mathias, WISE, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL MIDCO 2 LIMITED

STEEL MIDCO 2 LIMITED is an active company incorporated on 12 April 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEEL MIDCO 2 LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14043126

LTD Company

Age

3 Years

Incorporated 12 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

1 Eagle Place London SW1Y 6AF United Kingdom
From: 12 April 2022To: 27 April 2022
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Director Left
Feb 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HOLLOWOOD, Ben James

Active
Queen Street Place, LondonEC4R 1AG
Born August 1980
Director
Appointed 02 Sept 2022

ISMAIL, Munther

Active
Queen Street Place, LondonEC4R 1AG
Born February 1988
Director
Appointed 05 Jan 2026

SHELFORD, Thomas

Active
Queen Street Place, LondonEC4R 1AG
Born May 1980
Director
Appointed 12 Apr 2022

STRASSER, Mathias

Active
Queen Street Place, LondonEC4R 1AG
Born April 1974
Director
Appointed 15 Apr 2022

WISE, Kevin

Active
Queen Street Place, LondonEC4R 1AG
Born May 1973
Director
Appointed 05 Jan 2026

JAGAIT, Sukhdeep Singh

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1987
Director
Appointed 12 Apr 2022
Resigned 31 Jan 2024

PEARCE, David Robert

Resigned
Queen Street Place, LondonEC4R 1AG
Born February 1964
Director
Appointed 02 Sept 2022
Resigned 31 Dec 2025

Persons with significant control

1

LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2022
NEWINCIncorporation