Durnwell Strategies Ltd LEICESTER


Founded in 2015, Durnwell Strategies, classified under reg no. 09546062 is an active company. Currently registered at Unit 11 Mahal Business Centre LE5 4HF, Leicester the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Muhammad K., appointed on 1 September 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 16 ex directors - Muhammad A., Mohammed A. and others listed below. There were no ex secretaries.

Durnwell Strategies Ltd Address / Contact

Office Address Unit 11 Mahal Business Centre
Office Address2 270 St Saviours Road
Town Leicester
Post code LE5 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09546062
Date of Incorporation Thu, 16th Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Muhammad K.

Position: Director

Appointed: 01 September 2021

Muhammad A.

Position: Director

Appointed: 12 February 2021

Resigned: 01 September 2021

Mohammed A.

Position: Director

Appointed: 02 January 2021

Resigned: 12 February 2021

Steven W.

Position: Director

Appointed: 13 October 2020

Resigned: 02 January 2021

Marc L.

Position: Director

Appointed: 31 July 2020

Resigned: 13 October 2020

Alexandru C.

Position: Director

Appointed: 14 April 2020

Resigned: 31 July 2020

David W.

Position: Director

Appointed: 18 November 2019

Resigned: 14 April 2020

Kiefer T.

Position: Director

Appointed: 03 June 2019

Resigned: 18 November 2019

Christopher B.

Position: Director

Appointed: 26 November 2018

Resigned: 03 June 2019

Gary M.

Position: Director

Appointed: 28 June 2018

Resigned: 26 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 28 June 2018

Janette C.

Position: Director

Appointed: 29 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 29 November 2017

Craig S.

Position: Director

Appointed: 11 November 2016

Resigned: 05 April 2017

Jigneshphai T.

Position: Director

Appointed: 27 June 2016

Resigned: 11 November 2016

Craig L.

Position: Director

Appointed: 01 May 2015

Resigned: 27 June 2016

Terence D.

Position: Director

Appointed: 16 April 2015

Resigned: 01 May 2015

People with significant control

The list of persons with significant control that own or control the company includes 13 names. As BizStats found, there is Muhammad K. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Muhammad A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Muhammad K.

Notified on 1 September 2021
Nature of control: 75,01-100% shares

Muhammad A.

Notified on 12 February 2021
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 2 January 2021
Ceased on 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven W.

Notified on 13 October 2020
Ceased on 2 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marc L.

Notified on 31 July 2020
Ceased on 13 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru C.

Notified on 14 April 2020
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 18 November 2019
Ceased on 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kiefer T.

Notified on 3 June 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 26 November 2018
Ceased on 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary M.

Notified on 28 June 2018
Ceased on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janette C.

Notified on 29 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig S.

Notified on 11 November 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302021-04-302022-04-30
Net Worth1     
Balance Sheet
Current Assets189194111
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors188 93   
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11
Creditors Due Within One Year188     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on January 8, 2024
filed on: 8th, January 2024
Free Download (2 pages)

Company search