UKBizDB.co.uk

STRADAWOOD LIMITED

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

This company is commonly known as Stradawood Limited. The company was founded 8 years ago and was given the registration number 10127356. The firm's registered office is in LONDON. You can find them at 2nd Floor, 27 Albemarle Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STRADAWOOD LIMITED
Company Number:10127356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Albemarle Street, 2nd Floor, London, England, W1S 4HZ

Director09 January 2019Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary15 April 2016Active
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director15 April 2016Active
35, Albemarle Street, London, England, W1S 4JD

Director02 March 2018Active
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director15 April 2016Active

People with Significant Control

Graeme Walter Briggs
Notified on:14 July 2016
Status:Active
Date of birth:April 1946
Nationality:Australian
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr John Kerr Mcluskie
Notified on:15 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (7 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
2024-05-22Officers

Appoint person director company with name date.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type small.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Address

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

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Address

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

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-10Resolution

Resolution.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.