Company NameStreamdaddy Limited
DirectorsBen Mark Wolstenholme and Guy Alex Wolstenholme
Company StatusActive
Company Number04142426
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Mark Wolstenholme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr Guy Alex Wolstenholme
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr Tobias James Younger
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Eaton House Vicarage Crescent
Battersea
London
SW11 3LE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Secretary NameMr Tobias James Younger
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Eaton House Vicarage Crescent
Battersea
London
SW11 3LE
Secretary NameMr Ben Mark Wolstenholme
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House
Westergate Street Westergate
Chichester
West Sussex
PO20 3QZ
Secretary NameWg Financial Outsourcing Solutions Limited (Corporation)
StatusResigned
Appointed20 September 2010(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2017)
Correspondence AddressElfed House Oak Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales

Contact

Websitewww.veryoldmanorhouse.com

Location

Registered Address7-8 Charlotte Road
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Year LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

10 May 2001Delivered on: 16 May 2001
Satisfied on: 10 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
19 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 31 May 2017 (1 page)
26 July 2017Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 31 May 2017 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 October 2013Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages)
1 October 2013Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Appointment of Mr Guy Alex Wolstenholme as a director (2 pages)
28 June 2011Appointment of Mr Guy Alex Wolstenholme as a director (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Ben Mark Wolstenholme on 29 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Ben Mark Wolstenholme on 29 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 October 2010Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages)
1 October 2010Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages)
28 September 2010Termination of appointment of Ben Wolstenholme as a secretary (1 page)
28 September 2010Termination of appointment of Ben Wolstenholme as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 September 2009Secretary appointed mr ben wolstenholme (1 page)
29 September 2009Secretary appointed mr ben wolstenholme (1 page)
29 September 2009Appointment terminated director tobias younger (1 page)
29 September 2009Appointment terminated director tobias younger (1 page)
29 September 2009Appointment terminated secretary tobias younger (1 page)
29 September 2009Appointment terminated secretary tobias younger (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
18 July 2008Director's change of particulars / ben wolstenholme / 10/07/2008 (1 page)
18 July 2008Director's change of particulars / ben wolstenholme / 10/07/2008 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 June 2008Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page)
24 June 2008Return made up to 17/01/08; full list of members (3 pages)
24 June 2008Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page)
24 June 2008Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page)
24 June 2008Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page)
24 June 2008Return made up to 17/01/08; full list of members (3 pages)
19 June 2008Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page)
19 June 2008Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page)
19 June 2008Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page)
19 June 2008Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 February 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 February 2004Return made up to 17/01/04; full list of members (7 pages)
18 February 2004Return made up to 17/01/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
26 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
21 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
21 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
12 March 2001Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
17 January 2001Incorporation (21 pages)
17 January 2001Incorporation (21 pages)