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

STREEVA LTD

CARSIZE BARN CARSIZE, LEEDSTOWN, HAYLE, CORNWALL, TR27 5EX,
Company Registration Number
09451226
Private Limited Company
Active

Company Overview

About Streeva Ltd
STREEVA LTD was founded on 2015-02-20 and has its registered office in Hayle. The organisation's status is listed as "Active". Streeva Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STREEVA LTD
 
Legal Registered Office
CARSIZE BARN CARSIZE
LEEDSTOWN
HAYLE
CORNWALL
TR27 5EX
 
Previous Names
ZEET LTD05/10/2017
Filing Information
Company Number 09451226
Company ID Number 09451226
Date formed 2015-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB244808105  
Last Datalog update: 2024-03-06 00:36:12
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 STREEVA LTD
The following companies were found which have the same name as STREEVA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREEVAL AUTO BODY AND FRAME LLC 7364 LAKE LAKOTA CIRCLE - WEST CHESTER OH 45069 Active Company formed on the 2002-05-30
Streeval Core LLC Indiana Unknown
STREEVAL CONSTRUCTION SERVICES LLC 3413 DOVE HOLLOW CT PALM HARBOR FL 34683 Active Company formed on the 2021-04-12

Company Officers of STREEVA LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES BRANDON
Director 2018-02-17
BETH MARIE MICHAEL
Director 2016-01-29
DAVID RAYMOND MICHAEL
Director 2015-02-20
SAMUEL JOSEPH MICHAEL
Director 2018-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRANDON EBBSFLEET VALLEY ESTATE COMPANY LIMITED Director 2018-03-29 CURRENT 2007-11-21 Active
ANDREW JAMES BRANDON EBBSFLEET VALLEY PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 2008-03-12 Active
ANDREW JAMES BRANDON EASTERN QUARRY LIMITED Director 2018-03-29 CURRENT 2000-11-08 Active
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801H LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HC EBBSFLEET 801C LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801D LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801B LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801A LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 404 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 403 LTD Director 2016-01-08 CURRENT 2016-01-08 Active
ANDREW JAMES BRANDON HENLEY DEVELOPMENTS 203 LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
ANDREW JAMES BRANDON BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY ALPHA INVESTMENTS LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY (LEIGH HILL) LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT MANAGEMENT LTD Director 2007-05-14 CURRENT 2007-05-14 Active
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
DAVID RAYMOND MICHAEL ZEET LTD Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
DAVID RAYMOND MICHAEL BETTER MATTERS LTD Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2016-12-20
DAVID RAYMOND MICHAEL KARAOKE HQ LTD Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2015-12-01
DAVID RAYMOND MICHAEL ADVANCED VISUAL AUDIO LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2016-07-05
DAVID RAYMOND MICHAEL MOJO KARAOKE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2015-03-31
DAVID RAYMOND MICHAEL HUMBUBBLE LIMITED Director 2004-12-10 CURRENT 2004-12-07 Active
SAMUEL JOSEPH MICHAEL AUGMENTAL LTD Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2017-04-18

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
2024-04-2909/04/24 STATEMENT OF CAPITAL GBP 16.60741
2024-02-2920/02/24 STATEMENT OF CAPITAL GBP 16.60385
2024-02-09CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-10-1909/10/23 STATEMENT OF CAPITAL GBP 16.60029
2023-09-1420/08/23 STATEMENT OF CAPITAL GBP 16.59673
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-04-1720/02/23 STATEMENT OF CAPITAL GBP 16.5896
2023-04-1709/04/23 STATEMENT OF CAPITAL GBP 16.59317
2023-02-04CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-31Change of details for Mr David Raymond Michael as a person with significant control on 2023-01-01
2023-01-31Director's details changed for Mr David Raymond Michael on 2023-01-01
2023-01-31CH01Director's details changed for Mr David Raymond Michael on 2023-01-01
2023-01-31PSC04Change of details for Mr David Raymond Michael as a person with significant control on 2023-01-01
2022-12-2121/12/22 STATEMENT OF CAPITAL GBP 16.58603
2022-12-21SH0121/12/22 STATEMENT OF CAPITAL GBP 16.58603
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-1309/10/22 STATEMENT OF CAPITAL GBP 15.53671
2022-10-13SH0109/10/22 STATEMENT OF CAPITAL GBP 15.53671
2022-08-2220/08/22 STATEMENT OF CAPITAL GBP 15.5263
2022-08-22SH0120/08/22 STATEMENT OF CAPITAL GBP 15.5263
2022-04-21SH0109/04/22 STATEMENT OF CAPITAL GBP 15.51589
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-03-29SH0129/03/22 STATEMENT OF CAPITAL GBP 15.49511
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford GU2 7YG England
2022-03-07CH01Director's details changed for Miss Beth Marie Michael on 2022-02-01
2021-11-09SH0103/11/21 STATEMENT OF CAPITAL GBP 14.93821
2021-10-19RP04SH01Second filing of capital allotment of shares GBP14.85510
2021-10-12SH0109/10/21 STATEMENT OF CAPITAL GBP 14.37785
2021-10-04SH0120/08/21 STATEMENT OF CAPITAL GBP 14.83432
2021-04-23SH0109/04/21 STATEMENT OF CAPITAL GBP 14.35707
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Mr David Raymond Michael on 2021-02-01
2021-03-15PSC04Change of details for Mr David Raymond Michael as a person with significant control on 2021-02-01
2021-01-11SH0107/01/21 STATEMENT OF CAPITAL GBP 14.33629
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 10 Heath Drive Sutton Surrey SM2 5RP England
2020-09-28AP01DIRECTOR APPOINTED MR RICHARD EDWARD STANLEY BOULTON
2020-06-01SH0109/04/20 STATEMENT OF CAPITAL GBP 14.01478
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRANDON
2020-05-15SH0112/05/20 STATEMENT OF CAPITAL GBP 14.0478
2020-04-02SH0113/03/20 STATEMENT OF CAPITAL GBP 13.85837
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-07SH0107/02/20 STATEMENT OF CAPITAL GBP 13.72621
2019-12-21SH0121/12/19 STATEMENT OF CAPITAL GBP 13.04337
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 16 Guildford Park Road Guildford Surrey GU2 7nd England
2019-04-26SH0109/04/19 STATEMENT OF CAPITAL GBP 12.01403
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR PHILIP PATRICK SMITH
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-03-02AP01DIRECTOR APPOINTED MR ANDREW JAMES BRANDON
2018-02-13SH02Sub-division of shares on 2018-01-10
2018-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-26RES01ADOPT ARTICLES 11/01/2018
2018-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-22SH02Sub-division of shares on 2018-01-10
2018-01-22SH08Change of share class name or designation
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 11.88201
2018-01-15SH0112/01/18 STATEMENT OF CAPITAL GBP 11.88201
2018-01-12AP01DIRECTOR APPOINTED MR SAMUEL JOSEPH MICHAEL
2018-01-12SH0111/01/18 STATEMENT OF CAPITAL GBP 11.06933
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-10-05RES15CHANGE OF COMPANY NAME 08/01/20
2017-10-05CERTNMCOMPANY NAME CHANGED ZEET LTD CERTIFICATE ISSUED ON 05/10/17
2017-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-20AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MISS BETH MARIE MICHAEL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-20NEWINCNew incorporation
2015-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STREEVA LTD 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 STREEVA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STREEVA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 STREEVA LTD

Intangible Assets
Patents
We have not found any records of STREEVA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STREEVA LTD
Trademarks
We have not found any records of STREEVA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREEVA LTD. 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 (62090 - Other information technology service activities) as STREEVA LTD are:

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