Simplestream Limited

DataGardener
live
Small

Simplestream Limited

07244424Private Limited With Share Capital

30 Haymarket 3Rd Floor, London, SW1Y4EX
Incorporated

05/05/2010

Company Age

15 years

Directors

5

Employees

47

SIC Code

59132

Risk

low risk

Company Overview

Registration, classification & business activity

Simplestream Limited (07244424) is a private limited with share capital incorporated on 05/05/2010 (15 years old) and registered in london, SW1Y4EX. The company operates under SIC code 59132 and is classified as Small.

Simplestream is revolutionising content distribution.we have enabled clients across sports, broadcasters, telcos and content producers to deliver their content directly to consumers across platforms in both live and vod capacities.with event streaming, simulcasting, real-time video clipping, catch-u...

Private Limited With Share Capital
SIC: 59132
Small
Incorporated 05/05/2010
SW1Y4EX
47 employees

Financial Overview

Total Assets

£3.17M

Liabilities

£2.87M

Net Assets

£293.6K

Est. Turnover

£12.95M

AI Estimated
Unreported
Cash

£939.7K

Key Metrics

47

Employees

5

Directors

25

Shareholders

1

CCJs

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2025
Capital Allotment Shares
Category:Capital
Date:18-06-2025
Capital Allotment Shares
Category:Capital
Date:18-06-2025
Capital Allotment Shares
Category:Capital
Date:18-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2022
Capital Allotment Shares
Category:Capital
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Capital Allotment Shares
Category:Capital
Date:10-03-2017
Capital Allotment Shares
Category:Capital
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-11-2016
Capital Name Of Class Of Shares
Category:Capital
Date:10-11-2016
Resolution
Category:Resolution
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Resolution
Category:Resolution
Date:21-09-2016
Capital Allotment Shares
Category:Capital
Date:09-09-2016
Legacy
Category:Capital
Date:26-08-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-08-2016
Legacy
Category:Insolvency
Date:26-08-2016
Resolution
Category:Resolution
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2015
Capital Allotment Shares
Category:Capital
Date:15-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:15-04-2015
Resolution
Category:Resolution
Date:10-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-12-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-12-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2014
Resolution
Category:Resolution
Date:13-10-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:01-08-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-08-2014
Capital Allotment Shares
Category:Capital
Date:01-08-2014
Resolution
Category:Resolution
Date:01-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2012
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-08-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2012

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date02/08/2025
Latest Accounts31/05/2025

Trading Addresses

3Rd Floor, 30-31 Haymarket, London, SW1Y4EXRegistered

Contact

02079307809
press@simplestream.com
simplestream.com
30 Haymarket 3Rd Floor, London, SW1Y4EX