Background WavePink WaveYellow Wave

STREAM 123 LIMITED (14417998)

STREAM 123 LIMITED (14417998) is an active UK company. incorporated on 13 October 2022. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STREAM 123 LIMITED has been registered for 3 years. Current directors include BARKLEY, Peter William, DUTTON, Thomas, HARGREAVES, Martin Donald and 4 others.

Company Number
14417998
Status
active
Type
ltd
Incorporated
13 October 2022
Age
3 years
Address
Alpine House, Bury, BL9 8RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKLEY, Peter William, DUTTON, Thomas, HARGREAVES, Martin Donald, MOORE, David, NANDA, Steven, OWENS, Claire, SMITH, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM 123 LIMITED

STREAM 123 LIMITED is an active company incorporated on 13 October 2022 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STREAM 123 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14417998

LTD Company

Age

3 Years

Incorporated 13 October 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 13 October 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Alpine House Little 66 Bury, BL9 8RN,

Previous Addresses

Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom
From: 13 October 2022To: 20 July 2023
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Dec 23
Capital Reduction
Apr 24
Share Buyback
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
11
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BARKLEY, Peter William

Active
Tyndall Street, CardiffCF10 4AZ
Born March 1989
Director
Appointed 13 Oct 2022

DUTTON, Thomas

Active
Little 66, BuryBL9 8RN
Born April 1992
Director
Appointed 22 Sept 2025

HARGREAVES, Martin Donald

Active
Little 66, BuryBL9 8RN
Born July 1966
Director
Appointed 04 Jun 2024

MOORE, David

Active
Little 66, BuryBL9 8RN
Born July 1963
Director
Appointed 09 May 2023

NANDA, Steven

Active
Little 66, BuryBL9 8RN
Born March 1966
Director
Appointed 22 Dec 2022

OWENS, Claire

Active
Little 66, BuryBL9 8RN
Born June 1983
Director
Appointed 04 Nov 2024

SMITH, David

Active
Little 66, BuryBL9 8RN
Born October 1974
Director
Appointed 22 Dec 2022

JONES, Mark Andrew

Resigned
Little 66, BuryBL9 8RN
Born July 1964
Director
Appointed 22 Dec 2022
Resigned 04 Jun 2024

MACLEAY, James Alister

Resigned
Little 66, BuryBL9 8RN
Born April 1991
Director
Appointed 04 Jun 2024
Resigned 22 Sept 2025

WAKEFIELD, James Christopher

Resigned
Tyndall Street, CardiffCF10 4AZ
Born December 1966
Director
Appointed 13 Oct 2022
Resigned 04 Jun 2024

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Capital Return Purchase Own Shares
17 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
21 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Incorporation Company
13 October 2022
NEWINCIncorporation