Company NameStreets Systems Ltd
DirectorsThomas Bailey and Tomasz Komar
Company StatusActive
Company Number11542795
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 7 months ago)
Previous NameChew Technology Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Bailey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annex, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Tomasz Komar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annex, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS

Location

Registered AddressThe Annex, Mea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
3 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
8 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
3 September 2021Registered office address changed from 6th Floor, Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE England to The Annex, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 3 September 2021 (1 page)
24 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 August 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
11 September 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 10
(3 pages)
11 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
18 February 2019Registered office address changed from The South Wing Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne Northumberland NE18 0AD United Kingdom to 6th Floor, Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE on 18 February 2019 (1 page)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)