Company NameStrides Arcolab International Ltd
Company StatusActive
Company Number05282304
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Previous NamesAppleguide Limited and Strides Arcolab (UK) Limited

Business Activity

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

Directors

Director NameMr Vikesh Kumar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed05 May 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleService
Country of ResidenceIndia
Correspondence AddressUnit 4 Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SS
Director NameRajasekar Visvanathan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address60 Lampern Crescent
Billericay
Essex
CM12 0FD
Director NameDr Kausalya Santhanam
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address128/129 Royal Enclave, Phase 1, Srirampura
Jakkur
Bengaluru
Karnataka
560064
Director NameSunil Shaunak
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 day after company formation)
Appointment Duration3 years (resigned 04 December 2007)
RoleOperations Director
Correspondence Address201 Jersey Road
Osterley
Isleworth
Middlesex
TW7 4QJ
Director NameRavi Shankar Keerthapathi Ramaraju
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2010)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressAgraganya, No 1, Serenity Park
Sarjapur
Carmelram Post
Bangalore 560035
Foreign
Director NameArun Kumar Pillai
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2010)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressE101 Adarsh Residency 8th Block
Jayanagar
Bangalore
560082
India
Secretary NameAlka Shaunak
NationalityBritish
StatusResigned
Appointed01 June 2008(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 April 2018)
RoleCompany Director
Correspondence Address201 Jersey Road
Osterley
Middlesex
TW7 4QJ
Director NameMr Ajay Singh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressStrides House Bannerghatta Road
Bangalore
India
Director NameMr Srinivasan Rangan Thirukandalam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressStrides House Bannerghatta Road
Bangalore
India
Director NameSeetharamaiah Chandrappa
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed29 July 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2017)
RoleService
Country of ResidenceBangalore
Correspondence AddressStrides House Bannerghatta Road
Bangalore
India
Director NameSudhir Kanchan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed29 July 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2018)
RoleService
Country of ResidenceIndia
Correspondence AddressStrides House Bannerghatta Road
Bangalore
India
Director NameMr Mohana Kumar Pillai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleService
Country of ResidenceSingapore
Correspondence Address3 Tuas South Avenue 4
Singapore
637610
Director NameKrishnan Tirucherai Parthasarathy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed27 March 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Tuas South Avenue 4
Singapore
637610
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitestridesarco.com
Telephone0800 5460227
Telephone regionFreephone

Location

Registered AddressUnit 4 Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.4m at £1Strides Arcolab LTD
121.45%
Ordinary

Financials

Year2014
Net Worth£11,918,879
Cash£1,898,186
Current Liabilities£18,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

14 September 2006Delivered on: 29 September 2006
Persons entitled: Icici Bank Limited, Acting Through Its Singapore Branch

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and inteerst in and to all shares and dividends. See the mortgage charge document for full details.
Outstanding

Filing History

25 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
24 September 2020Accounts for a small company made up to 31 March 2020 (15 pages)
16 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2020Change of share class name or designation (2 pages)
3 July 2020Termination of appointment of Mohana Kumar Pillai as a director on 1 July 2020 (1 page)
3 July 2020Appointment of Dr Kausalya Santhanam as a director on 1 July 2020 (2 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
2 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 37,648,329
(4 pages)
27 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
15 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
4 March 2019Director's details changed for Krishnan Tirucherai Parthasarathy on 21 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Mohana Kumar Pillai on 21 February 2019 (2 pages)
14 December 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
25 September 2018Change of share class name or designation (2 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 June 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 42,688,445
(4 pages)
5 June 2018Appointment of Rajasekar Visvanathan as a director on 24 May 2018 (2 pages)
18 April 2018Termination of appointment of Alka Shaunak as a secretary on 2 April 2018 (1 page)
18 April 2018Appointment of Krishnan Tirucherai Parthasarathy as a director on 27 March 2018 (2 pages)
18 April 2018Termination of appointment of Sudhir Kanchan as a director on 27 March 2018 (1 page)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 March 2017Termination of appointment of Seetharamaiah Chandrappa as a director on 21 March 2017 (1 page)
27 March 2017Termination of appointment of Seetharamaiah Chandrappa as a director on 21 March 2017 (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
21 December 2016Second filing of Confirmation Statement dated 08/11/2016 (9 pages)
21 December 2016Second filing of Confirmation Statement dated 08/11/2016 (9 pages)
11 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 30,104,081
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 30,104,081
(4 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 November 201608/11/16 Statement of Capital gbp 30104081
  • ANNOTATION Clarification a second filed CS01 (statement of capital change & shareholder information change) was registered on 21/12/2016
(6 pages)
8 November 201608/11/16 Statement of Capital gbp 30104081
  • ANNOTATION Clarification a second filed CS01 (statement of capital change & shareholder information change) was registered on 21/12/2016
(6 pages)
22 July 2016Appointment of Mr Mohana Kumar Pillai as a director on 11 May 2016 (2 pages)
22 July 2016Appointment of Mr Mohana Kumar Pillai as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages)
16 May 2016Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages)
7 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,361,081
(5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,361,081
(5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (22 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (22 pages)
7 September 2015Statement of capital following an allotment of shares on 1 August 2013
  • GBP 12,361,081.00
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 1 August 2013
  • GBP 12,361,081.00
(4 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,178,301
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(6 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,178,301
(5 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,178,301
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(6 pages)
7 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,178,301
(5 pages)
12 May 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,178,301
(5 pages)
19 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 January 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
3 January 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
1 August 2013Termination of appointment of Srinivasan Thirukandalam as a director (1 page)
1 August 2013Appointment of Sudhir Kanchan as a director (2 pages)
1 August 2013Appointment of Seetharamaiah Chandrappa as a director (2 pages)
1 August 2013Termination of appointment of Ajay Singh as a director (1 page)
1 August 2013Termination of appointment of Srinivasan Thirukandalam as a director (1 page)
1 August 2013Termination of appointment of Ajay Singh as a director (1 page)
1 August 2013Appointment of Sudhir Kanchan as a director (2 pages)
1 August 2013Appointment of Seetharamaiah Chandrappa as a director (2 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 10,178,301
(4 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 10,178,301
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 10,178,301
(4 pages)
8 February 2013Statement of company's objects (2 pages)
8 February 2013Statement of company's objects (2 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
28 March 2011Appointment of Mr Srinivasan Rangan Thirukandalam as a director (2 pages)
28 March 2011Termination of appointment of Arun Pillai as a director (1 page)
28 March 2011Appointment of Mr Srinivasan Rangan Thirukandalam as a director (2 pages)
28 March 2011Appointment of Mr Ajay Singh as a director (2 pages)
28 March 2011Termination of appointment of Arun Pillai as a director (1 page)
28 March 2011Termination of appointment of Ravi Keerthapathi Ramaraju as a director (1 page)
28 March 2011Appointment of Mr Ajay Singh as a director (2 pages)
28 March 2011Termination of appointment of Ravi Keerthapathi Ramaraju as a director (1 page)
30 November 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
30 November 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Ravi Shankar Keerthapathi Ramaraju on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Arun Kumar Pillai on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Arun Kumar Pillai on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Arun Kumar Pillai on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Ravi Shankar Keerthapathi Ramaraju on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Ravi Shankar Keerthapathi Ramaraju on 1 October 2009 (2 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
11 May 2009Registered office changed on 11/05/2009 from, new bridge street house, 30-34 new bridge street, london, EC4V 6BJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from, new bridge street house, 30-34 new bridge street, london, EC4V 6BJ (1 page)
25 November 2008Return made up to 10/11/07; full list of members (4 pages)
25 November 2008Return made up to 10/11/08; full list of members (3 pages)
25 November 2008Return made up to 10/11/08; full list of members (3 pages)
25 November 2008Return made up to 10/11/07; full list of members (4 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
5 August 2008Secretary appointed alka shaunak (1 page)
5 August 2008Secretary appointed alka shaunak (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (14 pages)
20 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 March 2007Return made up to 10/11/06; full list of members (3 pages)
8 March 2007Return made up to 10/11/06; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
10 October 2006Registered office changed on 10/10/06 from: greenwood house, 4/7 salisbury court, london, EC4Y 8BT (1 page)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
24 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Nc inc already adjusted 24/03/06 (1 page)
15 June 2006Ad 24/03/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Nc inc already adjusted 24/03/06 (1 page)
15 June 2006Ad 24/03/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 41 chalton street london NW1 1JD (1 page)
18 May 2006Registered office changed on 18/05/06 from: 41 chalton street, london, NW1 1JD (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
16 March 2006Company name changed strides arcolab (uk) LIMITED\certificate issued on 16/03/06 (2 pages)
16 March 2006Company name changed strides arcolab (uk) LIMITED\certificate issued on 16/03/06 (2 pages)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned (1 page)
16 November 2004Company name changed appleguide LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed appleguide LIMITED\certificate issued on 16/11/04 (2 pages)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)