STREETS (STAMFORD) LIMITED

Active Lincoln

Accounting and auditing activities

6 employees website.com
Financial services Accounting and auditing activities
S

STREETS (STAMFORD) LIMITED

Accounting and auditing activities

Founded 9 Mar 1999 Active Lincoln, England 6 employees website.com
Financial services Accounting and auditing activities

Previous Company Names

FRASER ROSS LIMITED 6 Apr 2003 — 8 Dec 2025
CHANCERY PAYROLL SERVICES LIMITED 9 Mar 1999 — 6 Apr 2003
Accounts Due 31 Dec 2026 7 months remaining
Confirmation Submitted 19 Mar 2026 Next due 23 Mar 2027 10 months remaining
Net assets £112K £563 2024 year on year
Total assets £260K £71K 2024 year on year
Total Liabilities £148K £72K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for STREETS (STAMFORD) LIMITED (03728871), an active financial services company based in Lincoln, England. Incorporated 9 Mar 1999. Accounting and auditing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£5.99k

Decreased by £12.44k (-68%)

Net Assets

£112.44k

Increased by £563.00 (+1%)

Total Liabilities

£147.93k

Decreased by £71.81k (-33%)

Turnover

N/A

Employees

6

Debt Ratio

57%

Decreased by 9 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Ross Alan ClephaneDirectorBritishUnited Kingdom689 Mar 1999Active
Sharon Mary ClephaneSecretaryBritishUnknown1 Apr 2001Active

Shareholders

Shareholders (2)

Ross Alan Clephane
50.0%
Sharon Mary Clephane
50.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Paul Tutin Top Co Limited

Unknown

Active
Notified 28 Nov 2025
Nature of Control
  • Significant Influence Or Control

Ross Alan Clephane

British

Active
Notified 1 Jul 2016
Residence England
DOB July 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Sms Corporate Partner Limited

Unknown

Active
Notified 16 Feb 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Streets Whitmarsh Sterland Llp

Unknown

Active
Notified 28 Nov 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sharon Mary Clephane

British

Active
Notified 1 Mar 2019
Residence England
DOB January 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

STREETS (STAMFORD) LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Mar 2026Confirmation StatementConfirmation statement made on 9 Mar 2026 with updates
17 Feb 2026Persons With Significant ControlCessation of Streets Whitmarsh Sterland Llp as a person with significant control on 16 Feb 2026
17 Feb 2026Persons With Significant ControlSms Corporate Partner Limited notified as a person with significant control
17 Dec 2025MortgageMortgage Satisfy Charge Full
8 Dec 2025Persons With Significant ControlCessation of Ross Alan Clephane as a person with significant control on 28 Nov 2025
19 Mar 2026 Confirmation Statement

Confirmation statement made on 9 Mar 2026 with updates

17 Feb 2026 Persons With Significant Control

Cessation of Streets Whitmarsh Sterland Llp as a person with significant control on 16 Feb 2026

17 Feb 2026 Persons With Significant Control

Sms Corporate Partner Limited notified as a person with significant control

17 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

8 Dec 2025 Persons With Significant Control

Cessation of Ross Alan Clephane as a person with significant control on 28 Nov 2025

Recent Activity

Latest Activity

Confirmation statement made on 9 Mar 2026 with updates

1 months ago on 19 Mar 2026

Cessation of Streets Whitmarsh Sterland Llp as a person with significant control on 16 Feb 2026

2 months ago on 17 Feb 2026

Sms Corporate Partner Limited notified as a person with significant control

2 months ago on 17 Feb 2026

Mortgage Satisfy Charge Full

4 months ago on 17 Dec 2025

Cessation of Ross Alan Clephane as a person with significant control on 28 Nov 2025

4 months ago on 8 Dec 2025