STREAMWIRE GROUP LIMITED

Active Ware

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
S

STREAMWIRE GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 6 Jan 2016 Active Ware, England 0 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 11 Feb 2026 Next due 29 Sept 2026 5 months remaining
Confirmation
Net assets £-2M £1 2024 year on year
Total assets £5M £15 2024 year on year
Total Liabilities £7M £16 2024 year on year
Charges 7
2 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS England

Full company profile for STREAMWIRE GROUP LIMITED (09939279), an active company based in Ware, England. Incorporated 6 Jan 2016. Activities of other holding companies n.e.c.. 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 (2015–2024)

Cash in Bank

N/A

Decreased by £15.00 (-100%)

Net Assets

-£1.89M

Increased by £1.00 (+0%)

Total Liabilities

£7.03M

Decreased by £16.00 (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

137%

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Apr 2017100£0£0

Officers

Officers

1 active 2 resigned
Status
Clinton Bradley GroomeDirectorBritishEngland431 Jun 2022Active

Shareholders

Shareholders (1)

Mode Solutions Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mode Solutions Limited

United Kingdom

Active
Notified 1 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Elizabeth Anne Stokes

Ceased 1 Jun 2022

Ceased

Kevin John Timms

Ceased 1 Jun 2022

Ceased

Group Structure

Group Structure

CONNECTION CAPITAL LLP united kingdom
ENSCO 1278 LIMITED united kingdom
ENSCO 1150 LIMITED united kingdom
MODE SOLUTIONS LIMITED united kingdom
STREAMWIRE GROUP LIMITED Current Company
SNX SERVICES LIMITED united kingdom
EACS LIMITED united kingdom
STREAMWIRE LIMITED united kingdom

Charges

Charges

2 outstanding 5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026OfficersTermination of Gregory Bernard Hawthorn as director on 2026-03-30
13 Apr 2026OfficersTermination of Stuart Alfred Croll Ogilvie as director on 2026-03-31
7 Apr 2026OfficersAppointment of Mr Garry Tibbott Veale as director on 2026-03-24
11 Feb 2026AccountsAnnual accounts filed
11 Feb 2026OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24
13 Apr 2026 Officers

Termination of Gregory Bernard Hawthorn as director on 2026-03-30

13 Apr 2026 Officers

Termination of Stuart Alfred Croll Ogilvie as director on 2026-03-31

7 Apr 2026 Officers

Appointment of Mr Garry Tibbott Veale as director on 2026-03-24

11 Feb 2026 Accounts

Annual accounts filed

11 Feb 2026 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Termination of Gregory Bernard Hawthorn as director on 2026-03-30

1 weeks ago on 13 Apr 2026

Termination of Stuart Alfred Croll Ogilvie as director on 2026-03-31

1 weeks ago on 13 Apr 2026

Appointment of Mr Garry Tibbott Veale as director on 2026-03-24

2 weeks ago on 7 Apr 2026

Annual accounts filed

2 months ago on 11 Feb 2026

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

2 months ago on 11 Feb 2026