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
Streamwire Group Limited
Streamwire Group Limited is an active company incorporated on 6 January 2016 with the registered office located in Ware, Hertfordshire. Streamwire Group Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
09939279
Private limited company
Age
10 years
Incorporated
6 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 January 2026
(18 days ago)
Next confirmation dated
4 January 2027
Due by
18 January 2027
(12 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
29 December 2024
Due by
19 March 2026
(1 month remaining)
Learn more about Streamwire Group Limited
Contact
Update Details
Address
Mode House Thundridge Business Park
Thundridge
Ware
Hertfordshire
SG12 0SS
England
Address changed on
10 Jun 2022
(3 years ago)
Previous address was
7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY England
Companies in SG12 0SS
Telephone
01279 818100
Email
Available in Endole App
Website
Streamwire.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
David Pui Kee Man
Director • British • Lives in England • Born in Aug 1981
Stuart Alfred Croll Ogilvie
Director • British • Lives in England • Born in Sep 1977
Chris Jagusz
Director • British • Lives in England • Born in Nov 1964
Gregory Bernard Hawthorn
Director • British • Lives in England • Born in Feb 1978
Mode Solutions Limited
PSC
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
Espria Limited
David Pui Kee Man, Gregory Bernard Hawthorn, and 2 more are mutual people.
Active
Eacs Limited
David Pui Kee Man, Gregory Bernard Hawthorn, and 1 more are mutual people.
Active
Mode Copiers Limited
Chris Jagusz, Stuart Alfred Croll Ogilvie, and 1 more are mutual people.
Active
Mode Communications Limited
Chris Jagusz, Stuart Alfred Croll Ogilvie, and 1 more are mutual people.
Active
Mode Solutions Limited
David Pui Kee Man, Chris Jagusz, and 1 more are mutual people.
Active
Mode It Solutions Limited
David Pui Kee Man, Chris Jagusz, and 1 more are mutual people.
Active
Nix Managed Print Limited
Chris Jagusz, Stuart Alfred Croll Ogilvie, and 1 more are mutual people.
Active
Mode Print Solutions Limited
David Pui Kee Man, Chris Jagusz, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£15
Decreased by £1.67K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.14M
Decreased by £5.32K (-0%)
Total Liabilities
-£7.03M
Increased by £5.55K (0%)
Net Assets
-£1.89M
Decreased by £10.86K (+1%)
Debt Ratio (%)
137%
Increased by 0.25% (0%)
See 10 Year Full Financials
Latest Activity
Clinton Bradley Groome Resigned
6 Days Ago on 16 Jan 2026
Confirmation Submitted
13 Days Ago on 9 Jan 2026
Accounting Period Shortened
1 Month Ago on 19 Dec 2025
Mr David Pui Kee Man Appointed
1 Month Ago on 17 Dec 2025
Mr Chris Jagusz Appointed
7 Months Ago on 9 Jun 2025
Richard Anthony Jefferies Resigned
7 Months Ago on 9 Jun 2025
Subsidiary Accounts Submitted
10 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year Ago on 15 Jan 2025
Mr Gregory Bernard Hawthorn Appointed
1 Year Ago on 24 Dec 2024
Mr Richard Anthony Jefferies Appointed
1 Year 7 Months Ago on 14 Jun 2024
Get Alerts
Get Credit Report
Discover Streamwire Group 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
Termination of appointment of Clinton Bradley Groome as a director on 16 January 2026
Submitted on 21 Jan 2026
Confirmation statement made on 4 January 2026 with no updates
Submitted on 9 Jan 2026
Appointment of Mr David Pui Kee Man as a director on 17 December 2025
Submitted on 23 Dec 2025
Previous accounting period shortened from 30 December 2024 to 29 December 2024
Submitted on 19 Dec 2025
Termination of appointment of Richard Anthony Jefferies as a director on 9 June 2025
Submitted on 11 Jun 2025
Appointment of Mr Chris Jagusz as a director on 9 June 2025
Submitted on 11 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 24 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 24 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 24 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 24 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs