Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sthree Ip Limited
Sthree Ip Limited is an active company incorporated on 14 December 1998 with the registered office located in London, City of London. Sthree Ip Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
03682824
Private limited company
Age
26 years
Incorporated
14 December 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 June 2025
(2 months ago)
Next confirmation dated
29 June 2026
Due by
13 July 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Sthree Ip Limited
Contact
Address
Level 16 8 Bishopsgate
London
EC2N 4BQ
England
Address changed on
2 Sep 2024
(1 year ago)
Previous address was
1st Floor 75 King William Street London EC4N 7BE England
Companies in EC2N 4BQ
Telephone
02076180222
Email
Unreported
Website
Sthree.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Cavendish Directors Limited
Director • Secretary
William Warner
Director • Chartered Secretary • British • Lives in England • Born in Jul 1968
Katharine Danson
Director • Group General Counsel • British • Lives in England • Born in Jul 1980
David Mackay
Director • Tax Manager • British • Lives in England • Born in May 1971
Jessica Jones
Director • Solicitor • British • Lives in England • Born in Jun 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sthree Overseas Holdings Limited
Cavendish Directors Limited, William Warner, and 2 more are mutual people.
Active
Elevize Limited
Cavendish Directors Limited, William Warner, and 2 more are mutual people.
Active
Sthree UK Holdings Limited
Cavendish Directors Limited, William Warner, and 2 more are mutual people.
Active
Sthree Management Services Limited
Cavendish Directors Limited, Jessica Jones, and 2 more are mutual people.
Active
Sthree Euro UK Limited
Cavendish Directors Limited, William Warner, and 2 more are mutual people.
Active
Sthree UK Management Limited
Cavendish Directors Limited, William Warner, and 1 more are mutual people.
Active
Sthree Overseas Management Limited
Cavendish Directors Limited, William Warner, and 1 more are mutual people.
Active
Sthree UK Operations Limited
Cavendish Directors Limited, , and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£399K
Increased by £20K (+5%)
Total Liabilities
-£36K
Increased by £5K (+16%)
Net Assets
£363K
Increased by £15K (+4%)
Debt Ratio (%)
9%
Increased by 0.84% (+10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 1 Jul 2025
Mr David Mackay Appointed
9 Months Ago on 1 Dec 2024
Jessica Jones Appointed
9 Months Ago on 1 Dec 2024
Katharine Danson Resigned
9 Months Ago on 1 Dec 2024
Cavendish Directors Limited Resigned
9 Months Ago on 1 Dec 2024
Mr William Warner Appointed
9 Months Ago on 1 Dec 2024
Cavendish Directors Limited Details Changed
1 Year Ago on 2 Sep 2024
Cavendish Directors Limited Details Changed
1 Year Ago on 2 Sep 2024
Sthree Plc (PSC) Details Changed
1 Year Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover Sthree Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 June 2025 with no updates
Submitted on 3 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 1 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 1 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 1 Jul 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 1 Jul 2025
Appointment of Mr William Warner as a director on 1 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Cavendish Directors Limited as a director on 1 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Katharine Danson as a director on 1 December 2024
Submitted on 2 Dec 2024
Appointment of Jessica Jones as a director on 1 December 2024
Submitted on 2 Dec 2024
Appointment of Mr David Mackay as a director on 1 December 2024
Submitted on 2 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs