UKBizDB.co.uk

THE STRATEGY & ARCHITECTURE GROUP LIMITED

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

This company is commonly known as The Strategy & Architecture Group Limited. The company was founded 14 years ago and was given the registration number 07244880. The firm's registered office is in LONDON. You can find them at 6th Floor, 2 London Wall Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE STRATEGY & ARCHITECTURE GROUP LIMITED
Company Number:07244880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Director01 January 2012Active
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Director06 May 2010Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director06 May 2010Active
2, Riviera Way, Stoke Gifford, Bristol, England, BS34 8RY

Director01 November 2015Active

People with Significant Control

Moorfield Holdings Limited
Notified on:23 October 2017
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Claire Coomer
Notified on:06 April 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:L30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Philip Coomer
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:L30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Change of name

Certificate change of name company.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Address

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

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Address

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

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.