About

Registered Number: 05345855
Date of Incorporation: 28/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, OX5 3AL,

 

Stream Edge Management Ltd was registered on 28 January 2005, it has a status of "Active". There are 11 directors listed as Abrahams, Simon Christopher, Larkey, John Richard, Smith, Eve, Tresias, Marilyn Ann, Abrahams, Sarah Elizabeth, Browning, Tove Lone Lisbeth, Card, John Alan, Lermon, Lisa, Mandeville, Justin, Dr, Paul, Kenneth John, Darbys Secretarial Services Limited for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMS, Simon Christopher 23 June 2020 - 1
LARKEY, John Richard 05 October 2016 - 1
SMITH, Eve 22 September 2010 - 1
TRESIAS, Marilyn Ann 22 September 2010 - 1
ABRAHAMS, Sarah Elizabeth 13 April 2019 23 June 2020 1
BROWNING, Tove Lone Lisbeth 13 July 2007 30 September 2014 1
CARD, John Alan 17 July 2013 01 June 2016 1
LERMON, Lisa 06 July 2011 17 July 2013 1
MANDEVILLE, Justin, Dr 31 October 2007 26 January 2010 1
PAUL, Kenneth John 13 July 2007 26 October 2016 1
DARBYS SECRETARIAL SERVICES LIMITED 28 January 2005 04 May 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
RESOLUTIONS - N/A 11 May 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 25 January 2020
AP01 - Appointment of director 08 May 2019
AP04 - Appointment of corporate secretary 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 18 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 30 March 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 29 September 2016
AP04 - Appointment of corporate secretary 12 August 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM02 - Termination of appointment of secretary 02 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 24 October 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 13 December 2007
225 - Change of Accounting Reference Date 13 December 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.