Active
Company Information for STEELEYE LIMITED
5TH FLOOR, 55 STRAND, LONDON, WC2N 5LR,
|
Company Registration Number
10581067
Private Limited Company
Active |
Company Name | |
---|---|
STEELEYE LIMITED | |
Legal Registered Office | |
5TH FLOOR 55 STRAND LONDON WC2N 5LR | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN WRIGHT COOPER |
||
DAVID FREDERICK HAINES |
||
RICHARD MOSELEY |
||
PETER O'SHEA |
||
ENRIQUE POSNER |
||
MATTHEW SMITH |
||
ROBERT JAN VAN DER ZALM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANKAR VASUDEVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAPID7 INTERNATIONAL LIMITED | Director | 2016-10-11 | CURRENT | 2011-04-01 | Active | |
RAPID7 INTERNATIONAL HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2016-06-13 | Active | |
RAPID7 INTERNATIONAL GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-06-10 | Active | |
FASTLANE TECHNOLOGIES (UK) LIMITED | Director | 2000-01-01 | CURRENT | 1999-12-09 | Dissolved 2013-10-01 | |
THECAREROOMS LTD | Director | 2017-12-08 | CURRENT | 2017-04-20 | Active | |
MYMED LTD | Director | 2017-04-18 | CURRENT | 2015-09-08 | Active | |
TENSENSE.AI LIMITED | Director | 2016-10-27 | CURRENT | 2000-05-09 | Active | |
CRESTAL ENERGY LTD | Director | 2016-08-10 | CURRENT | 2015-12-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Second filing of capital allotment of shares GBP12,952.192 | ||
15/07/24 STATEMENT OF CAPITAL GBP 12931.692 | ||
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES | ||
29/12/23 STATEMENT OF CAPITAL GBP 12883.25 | ||
DIRECTOR APPOINTED MR MICHAEL MCGINN | ||
APPOINTMENT TERMINATED, DIRECTOR ISABEL CRISTINA SERRA PAIZ | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
06/10/22 STATEMENT OF CAPITAL GBP 12863.25 | ||
SH01 | 06/10/22 STATEMENT OF CAPITAL GBP 12863.25 | |
SH01 | 04/09/22 STATEMENT OF CAPITAL GBP 12849.293 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALTER HUGH ROSS | ||
DIRECTOR APPOINTED MR STEVEN FREDERICK PIAKER | ||
24/08/22 STATEMENT OF CAPITAL GBP 12846.377 | ||
SH01 | 24/08/22 STATEMENT OF CAPITAL GBP 12846.377 | |
AP01 | DIRECTOR APPOINTED MR STEVEN FREDERICK PIAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALTER HUGH ROSS | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES | |
SH01 | 25/01/22 STATEMENT OF CAPITAL GBP 8633.224 | |
24/12/21 STATEMENT OF CAPITAL GBP 8603.228 | ||
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | |
SH01 | 24/12/21 STATEMENT OF CAPITAL GBP 8603.228 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mrs Isabel Christina Serra Paiz on 2021-07-01 | |
AP01 | DIRECTOR APPOINTED MRS ISABEL CHRISTINA SERRA PAIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ALAN POSNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES | |
SH01 | 31/12/20 STATEMENT OF CAPITAL GBP 8574.058 | |
AP01 | DIRECTOR APPOINTED MR EDWARD MULLEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN BEESTON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WALTER HUGH ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES | |
SH01 | 28/10/20 STATEMENT OF CAPITAL GBP 7462.947 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM 3rd Floor 1-2 Hatfields London SE1 9PG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES | |
SH01 | 23/07/20 STATEMENT OF CAPITAL GBP 7392.95 | |
TM02 | Termination of appointment of Jonathan Wright Cooper on 2020-06-30 | |
AP03 | Appointment of Mr Robert Steven Bernstein as company secretary on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
SH01 | 10/06/20 STATEMENT OF CAPITAL GBP 6980.817 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-07 GBP 6,142.47 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 03/04/20 STATEMENT OF CAPITAL GBP 6189.282 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
SH01 | 07/02/20 STATEMENT OF CAPITAL GBP 6185.599 | |
AP01 | DIRECTOR APPOINTED MR ALOKIK INDRU ADVANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSELEY | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
SH01 | 14/06/19 STATEMENT OF CAPITAL GBP 5018.556 | |
AP03 | Appointment of Miss Frederik Toni Romy Faure as company secretary on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MOSELEY | |
SH01 | 04/02/19 STATEMENT OF CAPITAL GBP 4538.556 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 09/11/18 STATEMENT OF CAPITAL GBP 4252.742 | |
AP01 | DIRECTOR APPOINTED MR MARK IAN BEESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN VAN DER ZALM | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/11/18 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
SH01 | 09/11/18 STATEMENT OF CAPITAL GBP 4252.742 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105810670001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
SH01 | 02/07/18 STATEMENT OF CAPITAL GBP 2619.716 | |
RES01 | ADOPT ARTICLES 28/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 2589.716 | |
SH01 | 31/01/18 STATEMENT OF CAPITAL GBP 2589.716 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
SH01 | 12/01/18 STATEMENT OF CAPITAL GBP 2588.916 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES | |
LATEST SOC | 26/11/17 STATEMENT OF CAPITAL;GBP 2540.516 | |
SH01 | 14/11/17 STATEMENT OF CAPITAL GBP 2540.516 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 2488.52 | |
SH01 | 31/08/17 STATEMENT OF CAPITAL GBP 2488.52 | |
SH01 | 14/07/17 STATEMENT OF CAPITAL GBP 2376.52 | |
PSC07 | CESSATION OF SHANKAR VASUDEVAN AS A PSC | |
PSC07 | CESSATION OF DUNCAN EDWARD SMITH AS A PSC | |
PSC07 | CESSATION OF DAVID FREDERICK HAINES AS A PSC | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SMITH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105810670001 | |
AP01 | DIRECTOR APPOINTED MR ENRIQUE POSNER | |
RES01 | ADOPT ARTICLES 02/04/2017 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 2170 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 2105 | |
SH01 | 12/02/17 STATEMENT OF CAPITAL GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAN VAN DER ZALM | |
AP01 | DIRECTOR APPOINTED MR PETER CADIMHIN O'SHEA | |
AP01 | DIRECTOR APPOINTED MR RICHARD MOSELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANKAR VASUDEVAN | |
AA01 | CURRSHO FROM 31/01/2018 TO 31/12/2017 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STEELEYE LIMITED are:
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. |