ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Streambid Limited

Streambid Limited is an active company incorporated on 31 July 2020 with the registered office located in Edinburgh, City of Edinburgh. Streambid Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC669503
Private limited company
Scottish Company
Age
5 years
Incorporated 31 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
30 Bonaly Avenue
Edinburgh
EH13 0ET
Scotland
Address changed on 13 Aug 2025 (24 days ago)
Previous address was 12 Hope Street Edinburgh EH2 4DB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
23
Controllers (PSC)
1
Director • Director • Director • Chartered Accountant • British • Lives in Scotland • Born in May 1963
PSC • Director • British • Lives in England • Born in Apr 1964
Director • British • Lives in Scotland • Born in Feb 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ivy Network Technology U.K. Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Modulo17 Ltd
Richard Leinfellner is a mutual person.
Active
8pod MM Ltd
Fraser Irvine Niven is a mutual person.
Active
8pod Management Ltd
Fraser Irvine Niven is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Retronix Ltd
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Jabil Circuit Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£197.8K
Decreased by £195.11K (-50%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£338.56K
Decreased by £227.75K (-40%)
Total Liabilities
-£14.18K
Decreased by £106.64K (-88%)
Net Assets
£324.39K
Decreased by £121.11K (-27%)
Debt Ratio (%)
4%
Decreased by 17.15% (-80%)
Latest Activity
Confirmation Submitted
24 Days Ago on 13 Aug 2025
Inspection Address Changed
24 Days Ago on 13 Aug 2025
Abridged Accounts Submitted
4 Months Ago on 23 Apr 2025
Davidson Chalmers Stewart (Secretarial Services) Limited Resigned
5 Months Ago on 3 Apr 2025
Mr Fraser Irvine Niven Appointed
5 Months Ago on 13 Mar 2025
Fraser Irvine Niven (PSC) Resigned
9 Months Ago on 3 Dec 2024
Fraser Irvine Niven Resigned
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Samuel Paul Roberts (PSC) Resigned
2 Years 2 Months Ago on 22 Jun 2023
Get Credit Report
Discover Streambid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 30 Bonaly Avenue Edinburgh EH13 0ET
Submitted on 13 Aug 2025
Confirmation statement made on 30 July 2025 with updates
Submitted on 13 Aug 2025
Cessation of Samuel Paul Roberts as a person with significant control on 22 June 2023
Submitted on 13 Aug 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 23 Apr 2025
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 3 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Fraser Irvine Niven as a director on 13 March 2025
Submitted on 13 Mar 2025
Cessation of Fraser Irvine Niven as a person with significant control on 3 December 2024
Submitted on 9 Dec 2024
Termination of appointment of Fraser Irvine Niven as a director on 3 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 31 Jul 2024
Registered office address changed from C/O Prydis Corporate Advisers 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 30 Bonaly Avenue Edinburgh EH13 0ET on 17 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year