Background WavePink WaveYellow Wave

STEER GROUP LIMITED (14190329)

STEER GROUP LIMITED (14190329) is an active UK company. incorporated on 23 June 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.. STEER GROUP LIMITED has been registered for 3 years. Current directors include BROWNING, Caroline, CAVANAGH, John Michael, FENNING, Richard John and 3 others.

Company Number
14190329
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
14-21 Rushworth Street, London, SE1 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWNING, Caroline, CAVANAGH, John Michael, FENNING, Richard John, GRINNELL, James, JONES, Hugh William, SINGH, Harjot
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEER GROUP LIMITED

STEER GROUP LIMITED is an active company incorporated on 23 June 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.. STEER GROUP LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14190329

LTD Company

Age

3 Years

Incorporated 23 June 2022

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 (5 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

10 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

14-21 Rushworth Street London, SE1 0RB,

Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jun 22
Funding Round
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Left
Nov 22
Director Left
Nov 24
Share Issue
Dec 24
Director Left
Mar 25
Loan Secured
Aug 25
Director Joined
Jan 26
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

DORRINGTON, Victoria

Active
LondonSE1 0RB
Secretary
Appointed 23 Jun 2022

BROWNING, Caroline

Active
LondonSE1 0RB
Born November 1974
Director
Appointed 23 Jun 2022

CAVANAGH, John Michael

Active
LondonSE1 0RB
Born November 1968
Director
Appointed 23 Jun 2022

FENNING, Richard John

Active
LondonSE1 0RB
Born December 1962
Director
Appointed 28 Jun 2022

GRINNELL, James

Active
LondonSE1 0RB
Born October 1982
Director
Appointed 05 Jan 2026

JONES, Hugh William

Active
LondonSE1 0RB
Born September 1974
Director
Appointed 23 Jun 2022

SINGH, Harjot

Active
LondonSE1 0RB
Born February 1974
Director
Appointed 23 Jun 2022

DALY, Sharon Jane

Resigned
LondonSE1 0RB
Born March 1971
Director
Appointed 23 Jun 2022
Resigned 01 Apr 2025

PIKE, William

Resigned
LondonSE1 0RB
Born September 1953
Director
Appointed 23 Jun 2022
Resigned 10 Nov 2022

STEER, James Kelly

Resigned
Kingston Upon ThamesKT1 4HJ
Born December 1948
Director
Appointed 23 Jun 2022
Resigned 29 Oct 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Richard Guy Thomas Stenhouse

Active
Hill Street North Lane, EdinburghEH2 3LQ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Oct 2022

Mr Scott Christian Clayton

Active
Pacific House, BrightonBN1 3TE
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Oct 2022

Mrs Janet Elizabeth Goodland

Active
14-21 Rushworth Street, LondonSE1 0RB
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Oct 2022

Mrs Caroline Browning

Ceased
LondonSE1 0RB
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2022
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
1 October 2022
MAMA
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2022
NEWINCIncorporation