Company NameStriking Limited
DirectorsRobert Claeson and Eleonora Nelson-Per-Claeson
Company StatusActive
Company Number05129267
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 10 months ago)
Previous NameFour By Five Images Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Claeson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 10 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Director NameMrs Eleonora Nelson-Per-Claeson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Secretary NameHoly Cow Secretaries Ltd (Corporation)
StatusCurrent
Appointed20 February 2015(10 years, 9 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address21 Crawford Street
London
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NamePrimicerius Limited (Corporation)
StatusResigned
Appointed01 April 2014(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2015)
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Secretary NameSecretarium Ltd (Corporation)
StatusResigned
Appointed01 April 2014(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2015)
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ

Contact

Websiteevaq8.co.uk
Email address[email protected]
Telephone07 225056322
Telephone regionMobile

Location

Registered Address42 Ladysmith Road
London
E16 4NR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Uncle Bob LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,994
Current Liabilities£18,116

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

21 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 July 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 November 2018Change of details for Robert per Claeson as a person with significant control on 30 June 2016 (2 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
11 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,000
(5 pages)
11 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,000
(5 pages)
9 November 2015Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
20 February 2015Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Secretarium Ltd as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Secretarium Ltd as a secretary on 20 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 May 2014Registered office address changed from 19-21 Crawford Street London W1H 1PJ England on 17 May 2014 (1 page)
17 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,000
(5 pages)
17 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,000
(5 pages)
17 May 2014Registered office address changed from 19-21 Crawford Street London W1H 1PJ England on 17 May 2014 (1 page)
9 April 2014Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages)
9 April 2014Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages)
8 April 2014Appointment of Secretarium Ltd as a secretary (2 pages)
8 April 2014Appointment of Primicerius Limited as a director (2 pages)
8 April 2014Appointment of Primicerius Limited as a director (2 pages)
8 April 2014Appointment of Secretarium Ltd as a secretary (2 pages)
8 April 2014Termination of appointment of Westco Nominees Limited as a secretary (1 page)
8 April 2014Termination of appointment of Westco Nominees Limited as a secretary (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Registered office address changed from 19-21 Crawford Street Unit 14 London W1H 1PJ United Kingdom on 11 June 2013 (1 page)
11 June 2013Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 June 2013Registered office address changed from 19-21 Crawford Street Unit 14 London W1H 1PJ United Kingdom on 11 June 2013 (1 page)
11 June 2013Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Amended accounts made up to 31 December 2010 (6 pages)
30 May 2012Amended accounts made up to 31 December 2010 (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 March 2011Amended accounts made up to 31 December 2009 (8 pages)
23 March 2011Amended accounts made up to 31 December 2009 (8 pages)
13 January 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 13 January 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Westco Nominees Limited on 17 May 2010 (2 pages)
25 May 2010Secretary's details changed for Westco Nominees Limited on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
21 April 2010Amended accounts made up to 31 December 2008 (7 pages)
21 April 2010Amended accounts made up to 31 December 2008 (7 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 17/05/09; full list of members (3 pages)
25 June 2009Return made up to 17/05/09; full list of members (3 pages)
24 June 2009Director's change of particulars / robert claeson / 16/05/2009 (1 page)
24 June 2009Director's change of particulars / robert claeson / 16/05/2009 (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 September 2008Return made up to 17/05/08; full list of members (3 pages)
11 September 2008Return made up to 17/05/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 October 2007Amended accounts made up to 31 May 2006 (6 pages)
18 October 2007Amended accounts made up to 31 May 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 July 2007Ad 12/04/07--------- £ si 499@1=499 (1 page)
31 July 2007Ad 12/04/07--------- £ si 499@1=499 (1 page)
31 July 2007Return made up to 17/05/07; full list of members (2 pages)
31 July 2007Return made up to 17/05/07; full list of members (2 pages)
30 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 January 2007Return made up to 17/05/06; full list of members (2 pages)
23 January 2007Return made up to 17/05/06; full list of members (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
28 September 2006Company name changed four by five images LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed four by five images LIMITED\certificate issued on 28/09/06 (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2005Return made up to 17/05/05; full list of members (6 pages)
28 June 2005Return made up to 17/05/05; full list of members (6 pages)
1 September 2004Ad 18/08/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
1 September 2004Ad 18/08/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
17 May 2004Incorporation (14 pages)
17 May 2004Incorporation (14 pages)