Strategic Finance Limited NEWCASTLE UPON TYNE


Strategic Finance started in year 1994 as Private Limited Company with registration number 02961979. The Strategic Finance company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 2nd Floor Portman House Portland Road. Postal code: NE2 1AQ.

Currently there are 2 directors in the the firm, namely Ismail K. and Sunil M.. In addition one secretary - Helen C. - is with the company. As of 29 April 2024, there was 1 ex secretary - Ismail K.. There were no ex directors.

Strategic Finance Limited Address / Contact

Office Address 2nd Floor Portman House Portland Road
Office Address2 Shieldfield
Town Newcastle Upon Tyne
Post code NE2 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02961979
Date of Incorporation Wed, 24th Aug 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Helen C.

Position: Secretary

Appointed: 27 June 2022

Ismail K.

Position: Director

Appointed: 24 August 1994

Sunil M.

Position: Director

Appointed: 24 August 1994

Debbie M.

Position: Nominee Secretary

Appointed: 24 August 1994

Resigned: 24 August 1994

Kevin B.

Position: Nominee Director

Appointed: 24 August 1994

Resigned: 24 August 1994

Ismail K.

Position: Secretary

Appointed: 24 August 1994

Resigned: 27 June 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Tyne Valley Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sunil M. This PSC owns 25-50% shares. Moving on, there is Ismail K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Tyne Valley Holdings Limited

3rd Floor Paternoster House St. Paul's Churchyard, London, EC4M 8AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12032110
Notified on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Sunil M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ismail K.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 78718 137
Current Assets942 7891 037 151
Debtors929 0021 019 014
Net Assets Liabilities-651 138-682 008
Other Debtors6 1148 176
Property Plant Equipment15 
Other
Accumulated Depreciation Impairment Property Plant Equipment306 050306 065
Amounts Owed By Related Parties922 8881 010 838
Average Number Employees During Period22
Bank Borrowings Overdrafts23 1251 481 861
Creditors23 1251 481 861
Fixed Assets2 320 1152 320 630
Increase From Depreciation Charge For Year Property Plant Equipment 15
Investment Property2 320 0002 320 530
Investment Property Fair Value Model2 320 0002 320 530
Investments Fixed Assets100100
Investments In Group Undertakings Participating Interests100100
Net Current Assets Liabilities-2 792 115-1 367 891
Other Creditors2 419 0062 377 396
Property Plant Equipment Gross Cost306 065 
Provisions For Liabilities Balance Sheet Subtotal156 013152 886
Total Assets Less Current Liabilities-472 000952 739
Trade Creditors Trade Payables21 79527 646
Transfers To From Retained Earnings Increase Decrease In Equity-268 585 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, May 2023
Free Download (11 pages)

Company search