ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stream Bioenergy UK Limited

Stream Bioenergy UK Limited is an active company incorporated on 17 May 2021 with the registered office located in London, Greater London. Stream Bioenergy UK Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13402289
Private limited company
Age
4 years
Incorporated 17 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 May 2025 (5 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2nd Floor 15 Davies Street
London
W1K 3AG
England
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was Connaught House 1-3 Mount Street London W1K 3NB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Investment Management • British • Lives in UK • Born in Apr 1988
Director • Irish • Lives in Ireland • Born in Aug 1977
Stream Bioenergy Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anaerobic Advantage Limited
Sebastian Edward Gregory Hung Kai Miller, Kevin Fitzduff, and 1 more are mutual people.
Active
Stream Bioenergy Holdings Limited
Sebastian Edward Gregory Hung Kai Miller and Sebastian Edward Gregory Hung Kai Miller are mutual people.
Active
Tambowie Bioenergy Limited
Sebastian Edward Gregory Hung Kai Miller and Sebastian Edward Gregory Hung Kai Miller are mutual people.
Active
Tambowie Bioenergy Holdings Limited
Sebastian Edward Gregory Hung Kai Miller and Sebastian Edward Gregory Hung Kai Miller are mutual people.
Active
Seras Energy Ltd
Sebastian Edward Gregory Hung Kai Miller is a mutual person.
Active
Pioneer Balmoral UK Limited
Sebastian Edward Gregory Hung Kai Miller is a mutual person.
Active
Pioneer Balmoral Topco Limited
Sebastian Edward Gregory Hung Kai Miller is a mutual person.
Active
Pioneer Balmoral Midco Limited
Sebastian Edward Gregory Hung Kai Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£85K
Increased by £35K (+70%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 5 (+23%)
Total Assets
£40.51M
Increased by £12.87M (+47%)
Total Liabilities
-£43.83M
Increased by £14.26M (+48%)
Net Assets
-£3.32M
Decreased by £1.39M (+72%)
Debt Ratio (%)
108%
Increased by 1.21% (+1%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 25 Sep 2025
New Charge Registered
5 Months Ago on 29 May 2025
New Charge Registered
5 Months Ago on 29 May 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Abridged Accounts Submitted
1 Year 2 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 15 Sep 2023
Mr Sebastian Edward Gregory Hung Kai Miller Details Changed
2 Years 3 Months Ago on 20 Jul 2023
Mr Kevin Fitzduff Details Changed
2 Years 5 Months Ago on 20 May 2023
Get Credit Report
Discover Stream Bioenergy UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
All of the property or undertaking has been released from charge 134022890001
Submitted on 5 Nov 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Director's details changed for Mr Sebastian Edward Gregory Hung Kai Miller on 20 July 2023
Submitted on 5 Aug 2025
Director's details changed for Mr Kevin Fitzduff on 20 May 2023
Submitted on 5 Aug 2025
Registration of charge 134022890003, created on 29 May 2025
Submitted on 2 Jun 2025
Registration of charge 134022890002, created on 29 May 2025
Submitted on 30 May 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 27 May 2025
Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to 2nd Floor 15 Davies Street London W1K 3AG on 16 September 2024
Submitted on 16 Sep 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Confirmation statement made on 16 May 2024 with no updates
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year