Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STEELEYE LIMITED

5TH FLOOR, 55 STRAND, LONDON, WC2N 5LR,
Company Registration Number
10581067
Private Limited Company
Active

Company Overview

About Steeleye Ltd
STEELEYE LIMITED was founded on 2017-01-24 and has its registered office in London. The organisation's status is listed as "Active". Steeleye Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STEELEYE LIMITED
 
Legal Registered Office
5TH FLOOR
55 STRAND
LONDON
WC2N 5LR
 
Filing Information
Company Number 10581067
Company ID Number 10581067
Date formed 2017-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 
Return next due 21/02/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB260818307  
Last Datalog update: 2024-10-05 06:18:41
Primary Source:Companies House
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.
Companies with same name STEELEYE LIMITED
The following companies were found which have the same name as STEELEYE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEELEYE CONSULTANCY LIMITED 20 HAWTHORN ROAD WYLDE GREEN BIRMINGHAM WEST MIDLANDS B72 1ET Active - Proposal to Strike off Company formed on the 2018-02-15
STEELEYE MASTER FUND, L.P. Unknown

Company Officers of STEELEYE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WRIGHT COOPER
Company Secretary 2017-01-24
DAVID FREDERICK HAINES
Director 2017-01-24
RICHARD MOSELEY
Director 2017-02-06
PETER O'SHEA
Director 2017-02-06
ENRIQUE POSNER
Director 2017-06-26
MATTHEW SMITH
Director 2017-08-01
ROBERT JAN VAN DER ZALM
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHANKAR VASUDEVAN
Director 2017-01-24 2017-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MOSELEY RAPID7 INTERNATIONAL LIMITED Director 2016-10-11 CURRENT 2011-04-01 Active
RICHARD MOSELEY RAPID7 INTERNATIONAL HOLDINGS LIMITED Director 2016-10-11 CURRENT 2016-06-13 Active
RICHARD MOSELEY RAPID7 INTERNATIONAL GROUP LIMITED Director 2016-10-11 CURRENT 2016-06-10 Active
RICHARD MOSELEY FASTLANE TECHNOLOGIES (UK) LIMITED Director 2000-01-01 CURRENT 1999-12-09 Dissolved 2013-10-01
ROBERT JAN VAN DER ZALM THECAREROOMS LTD Director 2017-12-08 CURRENT 2017-04-20 Active
ROBERT JAN VAN DER ZALM MYMED LTD Director 2017-04-18 CURRENT 2015-09-08 Active
ROBERT JAN VAN DER ZALM TENSENSE.AI LIMITED Director 2016-10-27 CURRENT 2000-05-09 Active
ROBERT JAN VAN DER ZALM CRESTAL ENERGY LTD Director 2016-08-10 CURRENT 2015-12-18 Active - Proposal to Strike off

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
2024-10-14Memorandum articles filed
2024-10-14Resolutions passed:<ul><li>Resolution on securities</ul>
2024-10-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-09-13Second filing of capital allotment of shares GBP12,952.192
2024-09-0315/07/24 STATEMENT OF CAPITAL GBP 12931.692
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-01-0329/12/23 STATEMENT OF CAPITAL GBP 12883.25
2023-12-06DIRECTOR APPOINTED MR MICHAEL MCGINN
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ISABEL CRISTINA SERRA PAIZ
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-0706/10/22 STATEMENT OF CAPITAL GBP 12863.25
2022-10-07SH0106/10/22 STATEMENT OF CAPITAL GBP 12863.25
2022-09-22SH0104/09/22 STATEMENT OF CAPITAL GBP 12849.293
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALTER HUGH ROSS
2022-09-02DIRECTOR APPOINTED MR STEVEN FREDERICK PIAKER
2022-09-0224/08/22 STATEMENT OF CAPITAL GBP 12846.377
2022-09-02SH0124/08/22 STATEMENT OF CAPITAL GBP 12846.377
2022-09-02AP01DIRECTOR APPOINTED MR STEVEN FREDERICK PIAKER
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALTER HUGH ROSS
2022-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-22SH0125/01/22 STATEMENT OF CAPITAL GBP 8633.224
2021-12-3024/12/21 STATEMENT OF CAPITAL GBP 8603.228
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-30SH0124/12/21 STATEMENT OF CAPITAL GBP 8603.228
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05CH01Director's details changed for Mrs Isabel Christina Serra Paiz on 2021-07-01
2021-07-05AP01DIRECTOR APPOINTED MRS ISABEL CHRISTINA SERRA PAIZ
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ALAN POSNER
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-01-28MEM/ARTSARTICLES OF ASSOCIATION
2021-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-11SH0131/12/20 STATEMENT OF CAPITAL GBP 8574.058
2021-01-06AP01DIRECTOR APPOINTED MR EDWARD MULLEN
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN BEESTON
2020-11-13AP01DIRECTOR APPOINTED MR ALEXANDER WALTER HUGH ROSS
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-10-28SH0128/10/20 STATEMENT OF CAPITAL GBP 7462.947
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 3rd Floor 1-2 Hatfields London SE1 9PG England
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-27SH0123/07/20 STATEMENT OF CAPITAL GBP 7392.95
2020-07-13TM02Termination of appointment of Jonathan Wright Cooper on 2020-06-30
2020-07-13AP03Appointment of Mr Robert Steven Bernstein as company secretary on 2020-07-01
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-16SH0110/06/20 STATEMENT OF CAPITAL GBP 6980.817
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-22SH06Cancellation of shares. Statement of capital on 2020-02-07 GBP 6,142.47
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom
2020-04-22SH03Purchase of own shares
2020-04-16SH08Change of share class name or designation
2020-04-15SH10Particulars of variation of rights attached to shares
2020-04-14SH0103/04/20 STATEMENT OF CAPITAL GBP 6189.282
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-21SH0107/02/20 STATEMENT OF CAPITAL GBP 6185.599
2020-02-21AP01DIRECTOR APPOINTED MR ALOKIK INDRU ADVANI
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSELEY
2020-02-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-21SH0114/06/19 STATEMENT OF CAPITAL GBP 5018.556
2019-03-07AP03Appointment of Miss Frederik Toni Romy Faure as company secretary on 2019-03-01
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR RICHARD MOSELEY
2019-02-11SH0104/02/19 STATEMENT OF CAPITAL GBP 4538.556
2019-01-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26SH0109/11/18 STATEMENT OF CAPITAL GBP 4252.742
2018-11-20AP01DIRECTOR APPOINTED MR MARK IAN BEESTON
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN VAN DER ZALM
2018-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-11-19RES01ADOPT ARTICLES 19/11/18
2018-11-18PSC08Notification of a person with significant control statement
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-18SH0109/11/18 STATEMENT OF CAPITAL GBP 4252.742
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105810670001
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-08-04SH0102/07/18 STATEMENT OF CAPITAL GBP 2619.716
2018-06-28RES01ADOPT ARTICLES 28/06/18
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 2589.716
2018-03-15SH0131/01/18 STATEMENT OF CAPITAL GBP 2589.716
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-15SH0112/01/18 STATEMENT OF CAPITAL GBP 2588.916
2017-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-26LATEST SOC26/11/17 STATEMENT OF CAPITAL;GBP 2540.516
2017-11-26SH0114/11/17 STATEMENT OF CAPITAL GBP 2540.516
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 2488.52
2017-10-30SH0131/08/17 STATEMENT OF CAPITAL GBP 2488.52
2017-10-30SH0114/07/17 STATEMENT OF CAPITAL GBP 2376.52
2017-09-19PSC07CESSATION OF SHANKAR VASUDEVAN AS A PSC
2017-09-19PSC07CESSATION OF DUNCAN EDWARD SMITH AS A PSC
2017-09-19PSC07CESSATION OF DAVID FREDERICK HAINES AS A PSC
2017-08-15AP01DIRECTOR APPOINTED MR MATTHEW SMITH
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 105810670001
2017-07-10AP01DIRECTOR APPOINTED MR ENRIQUE POSNER
2017-06-02RES01ADOPT ARTICLES 02/04/2017
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-20SH0105/04/17 STATEMENT OF CAPITAL GBP 2000
2017-05-20SH0105/04/17 STATEMENT OF CAPITAL GBP 2170
2017-05-18SH0105/04/17 STATEMENT OF CAPITAL GBP 2105
2017-03-27SH0112/02/17 STATEMENT OF CAPITAL GBP 1500
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-12AP01DIRECTOR APPOINTED MR ROBERT JAN VAN DER ZALM
2017-02-12AP01DIRECTOR APPOINTED MR PETER CADIMHIN O'SHEA
2017-02-12AP01DIRECTOR APPOINTED MR RICHARD MOSELEY
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SHANKAR VASUDEVAN
2017-01-31AA01CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-01-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to STEELEYE 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 STEELEYE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STEELEYE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 STEELEYE LIMITED

Intangible Assets
Patents
We have not found any records of STEELEYE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEELEYE LIMITED
Trademarks
We have not found any records of STEELEYE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEELEYE 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 (62012 - Business and domestic software development) as STEELEYE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEELEYE 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 STEELEYE 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 STEELEYE 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.