Company NameStrategic Awareness Ltd
DirectorsSimone Alexandra Emmett and Anthony Colin Emmett
Company StatusActive
Company Number04154720
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 1 month ago)
Previous NameThink Strategic Awareness Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Simone Alexandra Emmett
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Secretary NameRichard George Emmett
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Lodge
Hill Street, Stogumber
Taunton
Somerset
TA4 3TD
Director NameAnthony Colin Emmett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Elvetham Crescent
Fleet
Hampshire
GU51 1BU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitewww.strategicawareness.com
Email address[email protected]
Telephone020 38141780
Telephone regionLondon

Location

Registered Address12 Beaumont Avenue
Richmond
Surrey
TW9 2HE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£46,885
Cash£26,870
Current Liabilities£140,140

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

17 April 2023Unaudited abridged accounts made up to 31 July 2022 (12 pages)
11 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 31 July 2021 (12 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
9 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
16 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,000
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,000
(4 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
21 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 November 2014Purchase of own shares. (6 pages)
21 November 2014Purchase of own shares. (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 174
(6 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 174
(6 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 174
(6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
6 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
6 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 June 2010Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom on 2 June 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 2 March 2010 (1 page)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Anthony Colin Emmett on 6 February 2010 (2 pages)
1 March 2010Director's details changed for Anthony Colin Emmett on 6 February 2010 (2 pages)
1 March 2010Director's details changed for Simone Alexandra Emmett on 6 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Simone Alexandra Emmett on 6 February 2010 (2 pages)
1 March 2010Director's details changed for Anthony Colin Emmett on 6 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Simone Alexandra Emmett on 6 February 2010 (2 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2009Nc inc already adjusted 15/04/09 (1 page)
25 June 2009Nc inc already adjusted 15/04/09 (1 page)
25 June 2009Notice of assignment of name or new name to shares (1 page)
25 June 2009Notice of assignment of name or new name to shares (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 February 2007Return made up to 06/02/07; no change of members (2 pages)
7 February 2007Return made up to 06/02/07; no change of members (2 pages)
13 February 2006Return made up to 06/02/06; full list of members (3 pages)
13 February 2006Return made up to 06/02/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 April 2005Registered office changed on 07/04/05 from: iver house middlegreen estate middelgreen road slough berkshire SL3 6DF (1 page)
7 April 2005Registered office changed on 07/04/05 from: iver house middlegreen estate middelgreen road slough berkshire SL3 6DF (1 page)
6 April 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 April 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 February 2004Return made up to 06/02/04; full list of members (7 pages)
18 February 2004Return made up to 06/02/04; full list of members (7 pages)
4 September 2003Amended accounts made up to 31 July 2002 (7 pages)
4 September 2003Amended accounts made up to 31 July 2002 (7 pages)
25 February 2003Return made up to 06/02/03; full list of members (7 pages)
25 February 2003Return made up to 06/02/03; full list of members (7 pages)
29 August 2002Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
29 August 2002Ad 01/06/02--------- £ si 74@1=74 £ ic 100/174 (2 pages)
29 August 2002Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page)
29 August 2002Ad 01/06/02--------- £ si 74@1=74 £ ic 100/174 (2 pages)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
29 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
29 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
3 July 2002Nc inc already adjusted 01/06/02 (1 page)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Nc inc already adjusted 01/06/02 (1 page)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
9 March 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
21 March 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 332 horton road datchet slough berkshire SL3 9HY (1 page)
21 March 2001Registered office changed on 21/03/01 from: 332 horton road datchet slough berkshire SL3 9HY (1 page)
21 March 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
12 February 2001Company name changed think strategic awareness LTD\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed think strategic awareness LTD\certificate issued on 12/02/01 (2 pages)
6 February 2001Incorporation (14 pages)
6 February 2001Incorporation (14 pages)