Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREAMFOLDER LIMITED
Company Information for

STREAMFOLDER LIMITED

2ND FLOOR REFUGE HOUSE 33-37, WATERGATE ROW, CHESTER, CH1 2LE,
Company Registration Number
05098438
Private Limited Company
Active

Company Overview

About Streamfolder Ltd
STREAMFOLDER LIMITED was founded on 2004-04-08 and has its registered office in Chester. The organisation's status is listed as "Active". Streamfolder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STREAMFOLDER LIMITED
 
Legal Registered Office
2ND FLOOR REFUGE HOUSE 33-37
WATERGATE ROW
CHESTER
CH1 2LE
Other companies in CH1
 
Filing Information
Company Number 05098438
Company ID Number 05098438
Date formed 2004-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREAMFOLDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STREAMFOLDER LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN WYATT
Company Secretary 2004-05-20
STEPHEN JAMES MOSLEY
Director 2015-06-29
GUY RICHARD JOHN WOODCOCK
Director 2015-06-29
NIGEL JOHN WYATT
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOSEPH SMITH
Director 2004-05-20 2015-06-09
GUY RICHARD JOHN WOODCOCK
Director 2004-06-14 2013-06-01
STEPHEN JAMES MOSLEY
Director 2004-06-14 2010-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-08 2004-05-20
INSTANT COMPANIES LIMITED
Nominated Director 2004-04-08 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN WYATT SEVERN INDUSTRIAL ESTATES LIMITED Company Secretary 2004-06-24 CURRENT 1991-11-12 Active
STEPHEN JAMES MOSLEY SEVERN INDUSTRIAL ESTATES LIMITED Director 2015-06-29 CURRENT 1991-11-12 Active
STEPHEN JAMES MOSLEY STARTUP TECHNOLOGY LTD Director 2015-05-20 CURRENT 2015-05-20 Active
STEPHEN JAMES MOSLEY WEBLONG LIMITED Director 2015-05-08 CURRENT 1997-11-21 Active
GUY RICHARD JOHN WOODCOCK SEVERN INDUSTRIAL ESTATES LIMITED Director 2015-06-29 CURRENT 1991-11-12 Active
GUY RICHARD JOHN WOODCOCK CLASSIC RALLY LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
GUY RICHARD JOHN WOODCOCK BORDER SURVEYORS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
GUY RICHARD JOHN WOODCOCK GWL DEVELOPMENTS LIMITED Director 1996-05-02 CURRENT 1996-05-02 Liquidation
NIGEL JOHN WYATT SEVERN INDUSTRIAL ESTATES LIMITED Director 2004-06-24 CURRENT 1991-11-12 Active
NIGEL JOHN WYATT CANDA COPYING (INVESTMENTS) LIMITED Director 1991-10-14 CURRENT 1982-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-13CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-14PSC05Change of details for Canda Copying Limited as a person with significant control on 2021-10-25
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 07/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD JOHN WOODCOCK / 07/04/2017
2016-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-21AR0108/04/16 ANNUAL RETURN FULL LIST
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-07-14AP01DIRECTOR APPOINTED GUY RICHARD JOHN WOODCOCK
2015-07-03AP01DIRECTOR APPOINTED MR STEPHEN JAMES MOSLEY
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JOSEPH SMITH
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0108/04/15 ANNUAL RETURN FULL LIST
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 27/03/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOSEPH SMITH / 27/03/2014
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY WOODCOCK
2013-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-05-02AR0108/04/13 ANNUAL RETURN FULL LIST
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-05-01AR0108/04/12 ANNUAL RETURN FULL LIST
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-04-28AR0108/04/11 FULL LIST
2010-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-01AR0108/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WYATT / 08/04/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 08/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOSEPH SMITH / 08/04/2010
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSLEY
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM C/O HALLIWELLS LLP 7TH FLOOR 100 OLD HALL STREET LIVERPOOL L3 9TD
2009-10-07AR0108/04/09 FULL LIST
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOSLEY / 01/04/2007
2009-01-13363aRETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS
2009-01-13363aRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-07-18363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-05-1288(2)RAD 29/11/04-18/03/05 £ SI 999@1=999 £ IC 1/1000
2005-04-08225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 2 PRINCE WILLIAM AVENUE SANDYCROFT DEESIDE CH5 2QZ
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288bSECRETARY RESIGNED
2004-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STREAMFOLDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STREAMFOLDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STREAMFOLDER LIMITED

Intangible Assets
Patents
We have not found any records of STREAMFOLDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREAMFOLDER LIMITED
Trademarks
We have not found any records of STREAMFOLDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREAMFOLDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as STREAMFOLDER LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where STREAMFOLDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREAMFOLDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STREAMFOLDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.