Company NameStrategic Dimensions (UK) Limited
DirectorsMichael Haffenden and Gillian Margaret Pillans
Company StatusActive
Company Number03161591
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Previous NameStrategic Dimensions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Haffenden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54b Barrowgate Road
Chiswick
London
W4 4QY
Director NameMs Gillian Margaret Pillans
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address42 Berners Street
London
W1T 3ND
Director NameAnthony Richard Turl
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address1 West Warwick Place
London
SW1V 2DH
Secretary NameAnn Margo Turl
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSpring House
Rowledge
Surrey
GU10 4AU
Secretary NameMrs Mairi Bernadette Bannon
NationalityBritish
StatusResigned
Appointed26 June 2007(11 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Cranley Gardens
London
N10 3AP
Director NameMrs Mairi Bernadette Bannon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(14 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heddon Street
London
W1B 4BD

Contact

Websitestrategic-dimensions.co.uk
Email address[email protected]
Telephone020 74707106
Telephone regionLondon

Location

Registered Address42 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£1,939,921
Gross Profit£1,483,655
Net Worth£93,376
Cash£372,691
Current Liabilities£761,035

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

14 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
28 January 2019Withdrawal of a person with significant control statement on 28 January 2019 (2 pages)
28 January 2019Notification of Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages)
21 January 2019Termination of appointment of Mairi Bernadette Bannon as a secretary on 17 January 2019 (1 page)
21 January 2019Termination of appointment of Mairi Bernadette Bannon as a director on 17 January 2019 (1 page)
12 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
18 April 2017Registered office address changed from One Heddon Street London W1B 4BD to Southside 105 Victoria Street London SW1E 6QT on 18 April 2017 (1 page)
18 April 2017Registered office address changed from One Heddon Street London W1B 4BD to Southside 105 Victoria Street London SW1E 6QT on 18 April 2017 (1 page)
13 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
13 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
7 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
7 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
24 February 2015Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page)
24 February 2015Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page)
14 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
14 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
5 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
19 June 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
19 June 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
12 November 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
12 November 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
26 April 2010Appointment of Mairi Bernadette Bannon as a director (3 pages)
26 April 2010Appointment of Mairi Bernadette Bannon as a director (3 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
25 March 2010Register(s) moved to registered inspection location (2 pages)
25 March 2010Register inspection address has been changed (2 pages)
25 March 2010Register(s) moved to registered inspection location (2 pages)
25 March 2010Register inspection address has been changed (2 pages)
15 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
21 December 2008Registered office changed on 21/12/2008 from county mark house 50 regent street london W1B 5RD (1 page)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
21 December 2008Registered office changed on 21/12/2008 from county mark house 50 regent street london W1B 5RD (1 page)
19 March 2008Return made up to 20/02/08; full list of members (3 pages)
19 March 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page)
20 February 2008Registered office changed on 20/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
8 May 2007Company name changed strategic dimensions LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed strategic dimensions LIMITED\certificate issued on 08/05/07 (2 pages)
16 April 2007Return made up to 20/02/07; full list of members (2 pages)
16 April 2007Return made up to 20/02/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: c/o lane heywood davis anchor brewhouse 50 shad thames london SE1 2YB (1 page)
12 January 2007Registered office changed on 12/01/07 from: c/o lane heywood davis anchor brewhouse 50 shad thames london SE1 2YB (1 page)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 20/02/06; full list of members (2 pages)
2 March 2006Return made up to 20/02/06; full list of members (2 pages)
21 April 2005Return made up to 20/02/05; full list of members (6 pages)
21 April 2005Return made up to 20/02/05; full list of members (6 pages)
9 April 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
9 April 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
17 June 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
17 June 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
20 April 2004Return made up to 20/02/04; full list of members (6 pages)
20 April 2004Return made up to 20/02/04; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
27 March 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
24 April 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
4 March 2002Return made up to 20/02/02; full list of members (6 pages)
4 March 2002Return made up to 20/02/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
8 October 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 March 2001Return made up to 20/02/01; full list of members (6 pages)
27 March 2001Return made up to 20/02/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 28 February 2000 (4 pages)
30 January 2001Accounts for a dormant company made up to 28 February 2000 (4 pages)
6 March 2000Return made up to 20/02/00; full list of members (6 pages)
6 March 2000Return made up to 20/02/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
8 February 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
15 March 1999Registered office changed on 15/03/99 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page)
15 March 1999Return made up to 20/02/99; no change of members (4 pages)
15 March 1999Return made up to 20/02/99; no change of members (4 pages)
15 March 1999Registered office changed on 15/03/99 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page)
21 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
21 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
21 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 29 high street harpenden hertfordshire AL5 2RU (1 page)
21 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 29 high street harpenden hertfordshire AL5 2RU (1 page)
6 April 1997Return made up to 20/02/97; full list of members (6 pages)
6 April 1997Return made up to 20/02/97; full list of members (6 pages)
20 February 1996Incorporation (15 pages)
20 February 1996Incorporation (15 pages)