CompanyTrack
S

STREAM ACQUISITIONS LIMITED

Active Sheffield

Other telecommunications activities

0 employees
Other telecommunications activities
S

STREAM ACQUISITIONS LIMITED

Other telecommunications activities

Founded 19 Feb 2014 Active Sheffield, England 0 employees
Other telecommunications activities
Accounts Submitted 31 Jul 2025
Confirmation Statement Submitted 19 Feb 2025
Net assets £9.24M £3.36K 2024 year on year
Total assets £23.17M £2.98K 2024 year on year
Total Liabilities £13.93M £386.00 2024 year on year
Charges 5
1 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL England

Credit Report

Discover STREAM ACQUISITIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

N/A

Net Assets

£9.24M

Increased by £3.36k (+0%)

Total Liabilities

£13.93M

Decreased by £386.00 (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

60%

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 6 resigned
Status
Jonathan ThornhillDirectorBritishEngland462 Nov 2021Active
Richard David MoggDirectorBritishEngland4927 Feb 2020Active

Shareholders

Shareholders (1)

Stream Midco Limited
100.0%
14,136,99617 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Stream Midco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Bowmark Capital Llp

Ceased 4 Dec 2023

Ceased

Group Structure

Group Structure

STREAM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STREAM TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASK4 (BUYCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASK4 (MIDCO2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASK4 (MIDCO1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GI DI PILGRIM ACQUISITION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STREAM ACQUISITIONS LIMITED Current Company
ASK4 LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/10/24View(3 pages)
31 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/10/24View(1 page)
31 Jul 2025AccountsAnnual accounts filedView(45 pages)
31 Jul 2025AccountsAnnual accounts made up to 2024-10-31View(17 pages)
14 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
31 Jul 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/10/24

31 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/10/24

31 Jul 2025 Accounts

Annual accounts filed

31 Jul 2025 Accounts

Annual accounts made up to 2024-10-31

14 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Audit exemption statement of guarantee by parent company for period ending 31/10/24

6 months ago on 31 Jul 2025

Notice of agreement to exemption from audit of accounts for period ending 31/10/24

6 months ago on 31 Jul 2025

Annual accounts filed

6 months ago on 31 Jul 2025

Annual accounts made up to 2024-10-31

6 months ago on 31 Jul 2025

Mortgage Satisfy Charge Full

11 months ago on 14 Mar 2025