STRATFORD SECURITIES LIMITED
Status | ACTIVE |
Company No. | 05745715 |
Category | Private Limited Company |
Incorporated | 16 Mar 2006 |
Age | 18 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STRATFORD SECURITIES LIMITED is an active private limited company with number 05745715. It was incorporated 18 years, 2 months, 15 days ago, on 16 March 2006. The company address is The Scalpel 18th Floor The Scalpel 18th Floor, London, EC3M 7AF, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-04
Psc name: Ptc Investments Limited
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ptc Securities Limited
Change date: 2022-08-04
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ptc Securities Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ptc Investments Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Cessation of a person with significant control
Date: 16 Mar 2022
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-14
Psc name: Jtc Trust Company (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-12
Officer name: Mrs Susan Carol Fadil
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Richard Gordon
Appointment date: 2020-06-12
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-12
Officer name: Mr Howard William John Cameron
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-12
Officer name: Ptc Directors Limited
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Change corporate director company with change date
Date: 20 Feb 2020
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Ptc Directors Limited
Change date: 2019-10-21
Documents
Change corporate secretary company with change date
Date: 20 Feb 2020
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-10-21
Officer name: Jtc Trust Company (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
Old address: Suite 100 25 Upper Brook Street London W1K 7QD
Change date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-11-30
Psc name: Professional Trust Company (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 25 Jan 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Professional Trust Company (Uk) Limited
Change date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Change corporate secretary company with change date
Date: 27 Mar 2014
Action Date: 16 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Professional Trust Company (Uk) Limited
Change date: 2014-03-16
Documents
Accounts with accounts type dormant
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 25 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Allen
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sibley
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Mcburney
Documents
Accounts with accounts type dormant
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Mcburney
Documents
Annual return company with made up date
Date: 29 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type dormant
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Change account reference date company current shortened
Date: 13 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Taylor
Documents
Appoint corporate director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ptc Directors Limited
Documents
Change corporate secretary company with change date
Date: 14 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-03
Officer name: Professional Trust Company (Uk) Limited
Documents
Change registered office address company with date old address
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-10
Old address: Suite 100 11 Saint Jamess Place London SW1A 1NP
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Fisher
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael cordwell
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard jeremy bernard sibley
Documents
Accounts with accounts type dormant
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/08; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AGRO BUSINESS CONSORTIA LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07685532 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DIAMOND CLOSE,CAMBRIDGE,CB2 8AU
Number: | 09681813 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5A HIGH STREET,,TS10 3BY
Number: | 02804567 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED
FIRST FLOOR,BRENTWOOD,CM14 4BA
Number: | 03919788 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD I-LAB STANNARD WAY,BEDFORD,MK44 3RZ
Number: | 02972814 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD,LIVERPOOL,L20 7DA
Number: | 07312075 |
Status: | ACTIVE |
Category: | Private Limited Company |