UKBizDB.co.uk

STRATEGEN LIMITED

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

This company is commonly known as Strategen Limited. The company was founded 28 years ago and was given the registration number 03055837. The firm's registered office is in CHOBHAM. You can find them at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STRATEGEN LIMITED
Company Number:03055837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1995
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England, GU24 8JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The New House, 18 Bereweeke Road, Winchester, United Kingdom, SO22 6AN

Director24 August 2018Active
The New House, 18 Bereweeke Road, Winchester, SO22 6AN

Secretary13 July 2001Active
12 Candler Mews, Twickenham, TW1 3JF

Secretary12 May 1995Active
The New House, 18 Bereweeke Road, Winchester, SO22 6AN

Director12 May 1995Active
Old Popeswood Cottage, Limes Lane, Buxted, TN22 4PB

Director27 March 1998Active
Forge House, King Street, Odiham, Hook, RG29 1NL

Director15 July 2003Active
183 Hurricane Way, Woodley, Reading, RG5 4UH

Director12 July 2001Active
12 Candler Mews, Twickenham, TW1 3JF

Director12 May 1995Active
Prides Crossing The Mount, Chobham, Woking, GU24 8AW

Director12 May 1995Active
27 Highclere Way, Chandler's Ford, Eastleigh, England, SO53 3PQ

Director24 August 2018Active
Longmead, Wainsford Road, Pennington, Lymington, England, SO41 8LB

Director01 October 2020Active

People with Significant Control

Mrs Denise Anne Buchan
Notified on:01 June 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:The New House, 18 Bereweeke Road, Winchester, United Kingdom, SO22 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scot Buchan
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:The New House, 18 Bereweeke Road, Winchester, United Kingdom, SO22 6AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Gazette

Gazette dissolved liquidation.

Download
2023-11-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-04Address

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

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Miscellaneous

Court order.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.