Get an alert when STREAMBANK PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Cash

£13K

0% vs 2019

Net assets

£50K

0% vs 2019

Employees

Average over period

Profit before tax

Period ending 2020-12-31

Name history

Renamed 1 time since incorporation

  1. STREAMBANK PLC 2022-07-19 → present
  2. ACTIVTRADES LOANS PLC 2019-05-14 → 2022-07-19

Accounts

2-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-12-312020-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £12,500£12,500
Total assets less current liabilities
Net assets £50,000£50,000
Equity £50,000£50,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, as the Directors are satisfied that the Bank has the resources to continue in business for the foreseeable future. This is at least 12 months from the date of approval of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 4 resigned

Name Role Appointed Born Nationality
CHARALAMBOUS, Mirela Secretary 2022-06-17
CLOWES, Steve Director 2019-05-14 Jul 1960 British
FLAIS, Jean-Pierre Louis Director 2021-07-27 Dec 1962 British,French
HUDSON, Michael Edward Director 2025-11-25 Jun 1965 British
KIRSOPP, Michael James Director 2022-03-21 Dec 1958 British
LINDLEY, Simon Richard Director 2025-11-25 Sep 1966 British
PUSCO, Alexandre Director 2019-05-14 Jul 1965 Swiss
TREBLE, Nicholas John Director 2024-11-26 Aug 1959 British
Show 4 resigned officers
Name Role Appointed Resigned
SILVESTER, Jonathan Secretary 2019-05-14 2022-06-17
PATEMAN, Stephen James Director 2021-07-27 2023-12-11
REED, John Director 2022-03-21 2025-11-25
SCARABINO, Juan Director 2019-05-14 2019-09-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alexandre Pusco Individual Shares 75–100% 2019-12-09 Active
Activtrades Plc Corporate entity Shares 75–100% 2019-05-14 Ceased 2019-12-09
Mr Alexandre Pusco Individual Shares 75–100%, Voting 75–100%, Appoints directors 2019-05-14 Ceased 2019-05-14

Filing timeline

Last 20 of 46 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-09-12 NM06 Change of name request comments
  • 2022-07-19 CERTNM Certificate change of name company
Date Type Category Description
2026-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-28 AP01 officers Appoint person director company with name date PDF
2025-11-27 AP01 officers Appoint person director company with name date PDF
2025-11-26 TM01 officers Termination director company with name termination date PDF
2025-09-17 AA accounts Accounts with accounts type full
2025-03-13 AD01 address Change registered office address company with date old address new address PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 AD01 address Change registered office address company with date old address new address PDF
2024-12-02 AP01 officers Appoint person director company with name date PDF
2024-09-25 AA accounts Accounts with accounts type full
2024-05-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-31 SH01 capital Capital allotment shares PDF
2023-12-12 TM01 officers Termination director company with name termination date PDF
2023-07-13 AA accounts Accounts with accounts type full
2023-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-12 SH01 capital Capital allotment shares PDF
2022-11-30 AA01 accounts Change account reference date company current extended PDF
2022-09-12 NM06 change-of-name Change of name request comments
2022-07-19 CERTNM change-of-name Certificate change of name company

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page