Strivesign Limited LONDON


Strivesign started in year 1992 as Private Limited Company with registration number 02742007. The Strivesign company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at C/o Heritage Capital Management Ltd 6th Floor Broadway House. Postal code: SW1H 9NQ.

The company has 2 directors, namely Sara O., Graeme O.. Of them, Graeme O. has been with the company the longest, being appointed on 5 June 2017 and Sara O. has been with the company for the least time - from 6 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strivesign Limited Address / Contact

Office Address C/o Heritage Capital Management Ltd 6th Floor Broadway House
Office Address2 Tothill Street
Town London
Post code SW1H 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742007
Date of Incorporation Fri, 21st Aug 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 32 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Sara O.

Position: Director

Appointed: 06 November 2021

Graeme O.

Position: Director

Appointed: 05 June 2017

Gary W.

Position: Director

Appointed: 22 November 2017

Resigned: 25 October 2021

Mark H.

Position: Secretary

Appointed: 10 December 2002

Resigned: 09 April 2019

Mark H.

Position: Director

Appointed: 27 February 2002

Resigned: 05 December 2017

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 13 January 1998

Resigned: 16 July 2003

James S.

Position: Director

Appointed: 03 December 1996

Resigned: 05 December 2017

Leslie R.

Position: Director

Appointed: 09 December 1992

Resigned: 05 December 2017

Anthony S.

Position: Director

Appointed: 09 December 1992

Resigned: 21 June 2001

David A.

Position: Director

Appointed: 09 December 1992

Resigned: 05 June 2017

Brian H.

Position: Director

Appointed: 09 December 1992

Resigned: 22 April 2014

Amanda B.

Position: Director

Appointed: 09 December 1992

Resigned: 27 February 2002

Anthony E.

Position: Director

Appointed: 09 December 1992

Resigned: 05 June 2017

Mark H.

Position: Secretary

Appointed: 27 November 1992

Resigned: 13 January 1998

Incomegain Limited

Position: Corporate Director

Appointed: 27 November 1992

Resigned: 09 December 1992

Anthony F.

Position: Director

Appointed: 27 November 1992

Resigned: 05 December 2017

Ruth H.

Position: Director

Appointed: 27 August 1992

Resigned: 01 October 1992

Ruth H.

Position: Secretary

Appointed: 27 August 1992

Resigned: 27 November 1992

Martin R.

Position: Director

Appointed: 27 August 1992

Resigned: 01 October 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1992

Resigned: 27 August 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 August 1992

Resigned: 27 August 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Incomegain Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Incomegain Limited

Broadway House Tothill Street, London, SW1H 9NQ, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England
Registration number 02595309
Notified on 27 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand173 152167 229388 370214 696237 202410 684517 211254 860
Current Assets189 657181 052393 918219 335289 431459 503532 384269 148
Debtors16 50513 8235 5484 63952 22948 81915 17314 288
Net Assets Liabilities1 307 7021 408 0921 642 8791 714 8481 870 9112 178 6703 215 5483 434 133
Other Debtors16 50513 8235 5484 63922 34934 72112 57514 288
Property Plant Equipment   178 060326 786337 513360 757362 537
Other
Additions Other Than Through Business Combinations Property Plant Equipment   178 060148 72632 60023 2441 780
Amounts Owed To Group Undertakings Participating Interests643 9711 044 9711 043 0631 043 0631 043 0631 043 0631 043 0631 043 063
Average Number Employees During Period  1111  
Bank Borrowings1 762 5001 667 500732 500 695 000645 000595 000 
Bank Overdrafts95 00095 00050 000732 50050 00050 00050 000145 000
Corporation Tax Payable 34 34244 179     
Creditors829 9551 231 4601 175 5391 840 0471 207 8061 245 3461 204 5931 310 552
Fixed Assets  3 195 0003 373 0603 521 7863 637 5134 510 7574 512 537
Income Tax Expense Credit On Components Other Comprehensive Income-3 500-14 500-6 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  104 952     
Investment Property4 170 0004 170 0003 195 000     
Investments Fixed Assets  3 195 0003 195 0003 195 0003 300 0004 150 0004 150 000
Net Current Assets Liabilities-640 298-1 050 408-781 621-1 620 712-918 375-785 843-672 209-1 041 404
Other Creditors43 63043 84133 53037 82255 90645 43053 36550 623
Other Disposals Investment Property Fair Value Model  1 079 952     
Other Disposals Property Plant Equipment     21 873  
Other Investments Other Than Loans  3 195 0003 195 0003 195 0003 300 0004 150 0004 150 000
Other Taxation Social Security Payable47 28813 2114 751     
Property Plant Equipment Gross Cost   178 060326 786337 513360 757362 537
Provisions For Liabilities Balance Sheet Subtotal58 50044 00038 00037 50037 50028 00028 00037 000
Taxation Social Security Payable  48 93026 66236 60793 62358 16571 866
Total Assets Less Current Liabilities3 529 7023 119 5922 413 3791 752 3482 603 4112 851 6703 838 5483 471 133
Trade Creditors Trade Payables669516 22 23013 230  
Trade Debtors Trade Receivables    29 88014 0982 598 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, June 2023
Free Download (6 pages)

Company search