Strenuus Limited LONDON


Strenuus started in year 2015 as Private Limited Company with registration number 09436226. The Strenuus company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Kemp House. Postal code: EC1V 2NX.

The company has 2 directors, namely Thea L., James L.. Of them, James L. has been with the company the longest, being appointed on 12 February 2015 and Thea L. has been with the company for the least time - from 8 August 2022. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Strenuus Limited Address / Contact

Office Address Kemp House
Office Address2 152-160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09436226
Date of Incorporation Thu, 12th Feb 2015
Industry Investigation activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Thea L.

Position: Director

Appointed: 08 August 2022

James L.

Position: Director

Appointed: 12 February 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Thea L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is James L. This PSC owns 25-50% shares. The third one is Susanne M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Thea L.

Notified on 9 September 2016
Nature of control: 25-50% shares

James L.

Notified on 9 September 2016
Nature of control: 25-50% shares

Susanne M.

Notified on 27 June 2017
Ceased on 28 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth-279 742-619 610-775 721    
Balance Sheet
Cash Bank On Hand    18612 3913 105
Net Assets Liabilities  775 722978 788-1 142 481-1 306 354-1 312 394
Property Plant Equipment    614306 
Current Assets9 9352 38723 339164   
Cash Bank In Hand7 825      
Debtors2 110      
Intangible Fixed Assets4 724      
Net Assets Liabilities Including Pension Asset Liability-279 742-619 610-775 721    
Tangible Fixed Assets2 186      
Reserves/Capital
Called Up Share Capital140140     
Profit Loss Account Reserve-279 882-619 750     
Shareholder Funds-279 742-619 610-775 721    
Other
Accumulated Amortisation Impairment Intangible Assets    4 6825 9107 138
Accumulated Depreciation Impairment Property Plant Equipment    1 8592 1672 473
Creditors  807 654158 1681 072 7471 245 2221 245 222
Fixed Assets6 9107 7998 5939 7408 2046 6685 134
Increase From Amortisation Charge For Year Intangible Assets     1 2281 228
Increase From Depreciation Charge For Year Property Plant Equipment     308306
Intangible Assets    7 5906 3625 134
Intangible Assets Gross Cost    12 27212 272 
Net Current Assets Liabilities-286 652-627 409-784 314158 004-77 938-67 800-72 306
Other Creditors    1 072 7471 245 2221 245 222
Other Taxation Social Security Payable    10456448
Property Plant Equipment Gross Cost    2 4732 473 
Total Assets Less Current Liabilities-279 74210 186-775 721148 264-69 734-61 132-67 172
Trade Creditors Trade Payables    -11 620 
Creditors Due After One Year 629 796     
Creditors Due Within One Year296 587629 796807 653    
Intangible Fixed Assets Additions5 249      
Intangible Fixed Assets Aggregate Amortisation Impairment525      
Intangible Fixed Assets Amortisation Charged In Period525      
Intangible Fixed Assets Cost Or Valuation5 249      
Number Shares Allotted40      
Par Value Share1      
Share Capital Allotted Called Up Paid40      
Tangible Fixed Assets Additions2 473      
Tangible Fixed Assets Cost Or Valuation2 473      
Tangible Fixed Assets Depreciation287      
Tangible Fixed Assets Depreciation Charged In Period287      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates September 9, 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements