Stronde Limited LONDON


Founded in 2015, Stronde, classified under reg no. 09839681 is an active company. Currently registered at Flat 14 Dellow House E1 0BW, London the company has been in the business for nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Wednesday 2nd March 2016 Stronde Limited is no longer carrying the name Csavva.

The company has one director. Chryso S., appointed on 23 October 2015. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Stronde Limited Address / Contact

Office Address Flat 14 Dellow House
Office Address2 Dellow Street
Town London
Post code E1 0BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09839681
Date of Incorporation Fri, 23rd Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Chryso S.

Position: Director

Appointed: 23 October 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Chryso S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chryso S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Csavva March 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth201      
Balance Sheet
Cash Bank In Hand19 781      
Cash Bank On Hand19 78128 59751 675265 973271 044234 243332 763
Current Assets23 62340 30390 686265 973313 145287 207433 925
Debtors3 84211 70639 011 42 10152 964101 162
Net Assets Liabilities20020 84155 223182 525260 378211 002324 097
Net Assets Liabilities Including Pension Asset Liability201      
Other Debtors  18 497 24 10120 00020 000
Property Plant Equipment5792851 7432 3131 077524393
Tangible Fixed Assets579      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve200      
Shareholder Funds201      
Other
Amount Specific Advance Or Credit Directors 1 4589 7952 8366 581  
Amount Specific Advance Or Credit Made In Period Directors  84 49014 6272 304  
Amount Specific Advance Or Credit Repaid In Period Directors 1 45873 23727 2586 049  
Accumulated Depreciation Impairment Property Plant Equipment3015951 6702 9844 2204 7734 904
Average Number Employees During Period1245455
Creditors23 88619 69236 87585 32153 51376 398110 146
Creditors Due Within One Year23 885      
Increase From Depreciation Charge For Year Property Plant Equipment 2941 0751 3141 236553131
Net Current Assets Liabilities-26320 61153 811180 652259 632210 809323 779
Number Shares Allotted1      
Other Creditors  2 8022 8366 58233 57048 986
Other Taxation Social Security Payable  34 07382 48546 93142 82861 160
Par Value Share1      
Property Plant Equipment Gross Cost8808803 4135 2975 2975 297 
Provisions For Liabilities Balance Sheet Subtotal1165533144033133175
Provisions For Liabilities Charges116      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions880      
Tangible Fixed Assets Cost Or Valuation880      
Tangible Fixed Assets Depreciation301      
Tangible Fixed Assets Depreciation Charged In Period301      
Total Additions Including From Business Combinations Property Plant Equipment  2 5331 884   
Total Assets Less Current Liabilities31620 89655 554182 965260 709211 333324 172
Trade Debtors Trade Receivables  20 514 18 00032 96481 162
Additional Provisions Increase From New Provisions Recognised      -256
Provisions     33175

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from Flat 14 Dellow House Dellow Street London E1 0BW England to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on Monday 8th January 2024
filed on: 8th, January 2024
Free Download (1 page)

Company search