UKBizDB.co.uk

STROPHE LTD

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

This company is commonly known as Strophe Ltd. The company was founded 11 years ago and was given the registration number 08381132. The firm's registered office is in BRIGHTON. You can find them at 6 Riley Road, , Brighton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STROPHE LTD
Company Number:08381132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2013
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 Riley Road, Brighton, BN2 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 303, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director01 March 2022Active
Suite 303, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director01 March 2022Active
Suite 303, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director30 January 2013Active
92, Claxton Grove, London, United Kingdom, W6 8HE

Director30 January 2013Active

People with Significant Control

Mr Adrian Ingham
Notified on:01 March 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Suite 303, Building 1000, Lakeside North Harbour, Portsmouth, England, PO6 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Ingham
Notified on:01 March 2022
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Suite 303, Building 1000, Lakeside North Harbour, Portsmouth, England, PO6 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ewan James
Notified on:01 March 2022
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Suite 303, Building 1000, Lakeside North Harbour, Portsmouth, England, PO6 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Osborne Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Suite 303, Building 1000, Lakeside North Harbour, Portsmouth, England, PO6 3EN
Nature of control:
  • Ownership of shares 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
2023-10-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Address

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

Download
2021-11-18Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Gazette

Gazette filings brought up to date.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.