Steinhoff Uk Holdings Limited

DataGardener
steinhoff uk holdings limited
in liquidation
Micro

Steinhoff Uk Holdings Limited

03738136Private Limited With Share Capital

The Space (Floor 3), 120 Regent Street, London, W1B5FE
Incorporated

23/03/1999

Company Age

27 years

Directors

2

Employees

5

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Steinhoff Uk Holdings Limited (03738136) is a private limited with share capital incorporated on 23/03/1999 (27 years old) and registered in london, W1B5FE. The company operates under SIC code 70100 - activities of head offices.

Steinhoff is an integrated retailer that manufactures, sources and retails furniture and household goods in europe, africa and the pacific rim.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 23/03/1999
W1B5FE
5 employees

Financial Overview

Total Assets

£16.61M

Liabilities

£2.11M

Net Assets

£14.50M

Cash

£8.40M

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2025
Resolution
Category:Resolution
Date:11-07-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-07-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-06-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-06-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-06-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-06-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-06-2025
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:25-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-05-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:19-01-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-11-2020
Resolution
Category:Resolution
Date:05-11-2020
Legacy
Category:Capital
Date:05-11-2020
Legacy
Category:Insolvency
Date:05-11-2020
Capital Allotment Shares
Category:Capital
Date:25-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Resolution
Category:Resolution
Date:29-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2017
Capital Allotment Shares
Category:Capital
Date:03-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2017
Resolution
Category:Resolution
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-03-2017
Capital Allotment Shares
Category:Capital
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:05-12-2016
Capital Allotment Shares
Category:Capital
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Termination Director Company With Name
Category:Officers
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Group
Category:Accounts
Date:08-04-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date26/06/2025
Filing Date26/06/2024
Latest Accounts30/09/2023

Trading Addresses

10 Lime Grove, Cheadle, Cheshire, SK81PF
The Space (Floor 3), 120 Regent Street, London, W1B 5Fe, W1B5FERegistered

Related Companies

1

Contact

01242586360
steinhoffinternational.com
The Space (Floor 3), 120 Regent Street, London, W1B5FE