UKBizDB.co.uk

HEADSTRONG (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Headstrong (uk) Limited. The company was founded 33 years ago and was given the registration number 02582346. The firm's registered office is in LONDON. You can find them at 6 Lloyds Avenue, Suite 4cl, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HEADSTRONG (UK) LIMITED
Company Number:02582346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX

Secretary14 March 2024Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Corporate Secretary01 October 2016Active
5, Merchant Square, London, England, W2 1AY

Director09 June 2022Active
5, Merchant Square, London, England, W2 1AY

Director31 January 2020Active
5, Merchant Square, 5th Floor, London, United Kingdom, W2 1AY

Director22 August 2016Active
2883 Macao Drive, Herndon, Usa, IRISH

Secretary14 January 2003Active
1222 Raymond Avenue, Mclean, Usa,

Secretary30 September 1996Active
Brooklands Cottage Philput Lane, Chobham, Woking, GU24 8HE

Secretary04 September 1992Active
8 Ockley Road, Ewhurst, Cranleigh, GU6 7QJ

Secretary26 September 1994Active
51 Lower Richmond Road, Mortlake, London, SW14 7HH

Secretary22 February 1991Active
Third Floor, 126-134 Baker Street, London, United Kingdom, W1U 6UE

Secretary31 March 2003Active
Highlands Cottage, Highlands Lane Westfield, Woking, GU22 9PU

Secretary14 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 1991Active
5, Merchant Square, 5th Floor, London, England, W2 1AY

Director07 June 2021Active
2883 Macao Drive, Herndon, Usa, IRISH

Director26 July 2000Active
66, Buckingham Gate, 4th Floor, London, England, SW1E 6AU

Director12 December 2014Active
1222 Raymond Avenue, Mclean, Usa,

Director28 February 1992Active
11 Oak Way, West Common, Harpenden, AL5 2NT

Director22 February 1991Active
14 Kingsdown Road, Epsom, KT17 3PU

Director09 October 1995Active
The Elms 3 Elmstead Close, Stoke On Trent, ST4 8UX

Director18 February 2000Active
C/O Butler & Co Chartered, Accountants Walmar House, 288-292 Regent Street, W1B 3AL

Director11 August 2004Active
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX

Director12 December 2014Active
Third Floor, 126-134 Baker Street, London, United Kingdom, W1U 6UE

Director23 February 2005Active
One Fountain Square, 11911 Freedom Drive, Suite 900, Reston, Usa, 20190

Director23 December 2013Active
Wharekoa, Queens Drive, Oxshott, KT22 0PB

Director01 October 1991Active
Third Floor, 126-134 Baker Street, London, United Kingdom, W1U 6UE

Director02 February 2009Active
28 Nightingale Road, Guildford, GU1 1ER

Director01 March 1999Active
One Fountain Square, 11911 Freedom Drive, Suite 900, Reston, Usa, 20190

Director23 December 2013Active
C/O Butler & Co Chartered, Accountants Walmar House, 288-292 Regent Street, W1B 3AL

Director15 September 2005Active
113 Queens Road, Richmond, TW10 6HF

Director26 July 2000Active
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX

Director01 January 2016Active
Grove Lodge, Winkfield Row, Bracknell, RG12 6NE

Director22 February 1991Active
Third Floor, 126-134 Baker Street, London, United Kingdom, W1U 6UE

Director31 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 February 1991Active

People with Significant Control

Headstrong Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Lloyds Avenue, London, England, EC3N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.