Strategy Deployment Limited KENILWORTH


Founded in 2016, Strategy Deployment, classified under reg no. 10464618 is an active company. Currently registered at Bank Gallery CV8 1LY, Kenilworth the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2017-03-20 Strategy Deployment Limited is no longer carrying the name Sd New.

The company has 2 directors, namely Rob P., Claire P.. Of them, Claire P. has been with the company the longest, being appointed on 7 November 2016 and Rob P. has been with the company for the least time - from 29 January 2020. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Strategy Deployment Limited Address / Contact

Office Address Bank Gallery
Office Address2 High Street
Town Kenilworth
Post code CV8 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10464618
Date of Incorporation Mon, 7th Nov 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Rob P.

Position: Director

Appointed: 29 January 2020

Claire P.

Position: Director

Appointed: 07 November 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Claire P. This PSC and has 25-50% shares. Another entity in the PSC register is Robert P. This PSC owns 25-50% shares. Then there is Robert P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire P.

Notified on 7 November 2016
Nature of control: 25-50% shares

Robert P.

Notified on 2 April 2020
Nature of control: 25-50% shares

Robert P.

Notified on 6 May 2021
Ceased on 3 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sd New March 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand8746 28027 50180 879111 6761 373
Current Assets70 772139 077522 465361 584469 164629 350
Debtors70 68592 797494 964280 705357 488627 977
Other Debtors36 86889 647290 875261 580294 988298 572
Net Assets Liabilities  158 713161 105109 686158
Property Plant Equipment    456304
Other
Amount Specific Advance Or Credit Directors27 82563 092194 590168 964204 776207 214
Amount Specific Advance Or Credit Made In Period Directors27 82563 092131 498 44 2104 050
Amount Specific Advance Or Credit Repaid In Period Directors 27 825 25 6268 3981 612
Average Number Employees During Period 11233
Creditors98 68984 253363 75240 000164 167126 003
Dividends Paid 65 560    
Net Current Assets Liabilities-27 91754 824158 713201 105273 397125 857
Other Creditors79 0462 013113 62596 60155 445370 227
Other Taxation Social Security Payable18 59360 772107 01951 68390 05074 265
Profit Loss 148 301103 889   
Total Assets Less Current Liabilities-27 91754 824158 713201 105273 853126 161
Trade Creditors Trade Payables1 05021 468143 10812 19517 4399 751
Trade Debtors Trade Receivables19 8973 150204 08919 12562 500329 405
Accumulated Depreciation Impairment Property Plant Equipment    152304
Bank Borrowings Overdrafts   40 000164 167126 003
Increase From Depreciation Charge For Year Property Plant Equipment    152152
Property Plant Equipment Gross Cost    608 
Total Additions Including From Business Combinations Property Plant Equipment    608 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Henstaff Court Llantrisant Road Cardiff CF72 8NG. Change occurred on 2024-03-12. Company's previous address: Bank Gallery High Street Kenilworth CV8 1LY England.
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements