Tolpits Lane
Watford
Hertfordshire
WD18 9SS
Director Name | Rajasekar Visvanathan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lampern Crescent Billericay Essex CM12 0FD |
Director Name | Dr Kausalya Santhanam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 July 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 128/129 Royal Enclave, Phase 1, Srirampura Jakkur Bengaluru Karnataka 560064 |
Director Name | Sunil Shaunak |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 day after company formation) |
Appointment Duration | 3 years (resigned 04 December 2007) |
Role | Operations Director |
Correspondence Address | 201 Jersey Road Osterley Isleworth Middlesex TW7 4QJ |
Director Name | Ravi Shankar Keerthapathi Ramaraju |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2010) |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | Agraganya, No 1, Serenity Park Sarjapur Carmelram Post Bangalore 560035 Foreign |
Director Name | Arun Kumar Pillai |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2010) |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | E101 Adarsh Residency 8th Block Jayanagar Bangalore 560082 India |
Secretary Name | Alka Shaunak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 April 2018) |
Role | Company Director |
Correspondence Address | 201 Jersey Road Osterley Middlesex TW7 4QJ |
Director Name | Mr Ajay Singh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Strides House Bannerghatta Road Bangalore India |
Director Name | Mr Srinivasan Rangan Thirukandalam |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Strides House Bannerghatta Road Bangalore India |
Director Name | Seetharamaiah Chandrappa |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 July 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2017) |
Role | Service |
Country of Residence | Bangalore |
Correspondence Address | Strides House Bannerghatta Road Bangalore India |
Director Name | Sudhir Kanchan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 July 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2018) |
Role | Service |
Country of Residence | India |
Correspondence Address | Strides House Bannerghatta Road Bangalore India |
Director Name | Mr Mohana Kumar Pillai |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 May 2016(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Service |
Country of Residence | Singapore |
Correspondence Address | 3 Tuas South Avenue 4 Singapore 637610 |
Director Name | Krishnan Tirucherai Parthasarathy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3 Tuas South Avenue 4 Singapore 637610 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | stridesarco.com |
---|---|
Telephone | 0800 5460227 |
Telephone region | Freephone |
Registered Address | Unit 4 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.4m at £1 | Strides Arcolab LTD 121.45% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,918,879 |
Cash | £1,898,186 |
Current Liabilities | £18,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
14 September 2006 | Delivered 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 |
---|
25 November 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
---|---|
24 September 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
16 September 2020 | Resolutions
|
16 September 2020 | Change of share class name or designation (2 pages) |
3 July 2020 | Termination of appointment of Mohana Kumar Pillai as a director on 1 July 2020 (1 page) |
3 July 2020 | Appointment of Dr Kausalya Santhanam as a director on 1 July 2020 (2 pages) |
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
2 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
27 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
15 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
4 March 2019 | Director's details changed for Krishnan Tirucherai Parthasarathy on 21 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Mohana Kumar Pillai on 21 February 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
25 September 2018 | Change of share class name or designation (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
5 June 2018 | Appointment of Rajasekar Visvanathan as a director on 24 May 2018 (2 pages) |
18 April 2018 | Termination of appointment of Alka Shaunak as a secretary on 2 April 2018 (1 page) |
18 April 2018 | Appointment of Krishnan Tirucherai Parthasarathy as a director on 27 March 2018 (2 pages) |
18 April 2018 | Termination of appointment of Sudhir Kanchan as a director on 27 March 2018 (1 page) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
27 March 2017 | Termination of appointment of Seetharamaiah Chandrappa as a director on 21 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Seetharamaiah Chandrappa as a director on 21 March 2017 (1 page) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
21 December 2016 | Second filing of Confirmation Statement dated 08/11/2016 (9 pages) |
21 December 2016 | Second filing of Confirmation Statement dated 08/11/2016 (9 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
8 November 2016 | 08/11/16 Statement of Capital gbp 30104081
|
8 November 2016 | 08/11/16 Statement of Capital gbp 30104081
|
22 July 2016 | Appointment of Mr Mohana Kumar Pillai as a director on 11 May 2016 (2 pages) |
22 July 2016 | Appointment of Mr Mohana Kumar Pillai as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (22 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (22 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 1 August 2013
|
7 September 2015 | Statement of capital following an allotment of shares on 1 August 2013
|
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-05-12
|
19 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
3 January 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 January 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 August 2013 | Termination of appointment of Srinivasan Thirukandalam as a director (1 page) |
1 August 2013 | Appointment of Sudhir Kanchan as a director (2 pages) |
1 August 2013 | Appointment of Seetharamaiah Chandrappa as a director (2 pages) |
1 August 2013 | Termination of appointment of Ajay Singh as a director (1 page) |
1 August 2013 | Termination of appointment of Srinivasan Thirukandalam as a director (1 page) |
1 August 2013 | Termination of appointment of Ajay Singh as a director (1 page) |
1 August 2013 | Appointment of Sudhir Kanchan as a director (2 pages) |
1 August 2013 | Appointment of Seetharamaiah Chandrappa as a director (2 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
8 February 2013 | Resolutions
|
8 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
8 February 2013 | Statement of company's objects (2 pages) |
8 February 2013 | Statement of company's objects (2 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
28 March 2011 | Appointment of Mr Srinivasan Rangan Thirukandalam as a director (2 pages) |
28 March 2011 | Termination of appointment of Arun Pillai as a director (1 page) |
28 March 2011 | Appointment of Mr Srinivasan Rangan Thirukandalam as a director (2 pages) |
28 March 2011 | Appointment of Mr Ajay Singh as a director (2 pages) |
28 March 2011 | Termination of appointment of Arun Pillai as a director (1 page) |
28 March 2011 | Termination of appointment of Ravi Keerthapathi Ramaraju as a director (1 page) |
28 March 2011 | Appointment of Mr Ajay Singh as a director (2 pages) |
28 March 2011 | Termination of appointment of Ravi Keerthapathi Ramaraju as a director (1 page) |
30 November 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
30 November 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Ravi Shankar Keerthapathi Ramaraju on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Arun Kumar Pillai on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Arun Kumar Pillai on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Arun Kumar Pillai on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Ravi Shankar Keerthapathi Ramaraju on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Ravi Shankar Keerthapathi Ramaraju on 1 October 2009 (2 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from, new bridge street house, 30-34 new bridge street, london, EC4V 6BJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from, new bridge street house, 30-34 new bridge street, london, EC4V 6BJ (1 page) |
25 November 2008 | Return made up to 10/11/07; full list of members (4 pages) |
25 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 10/11/07; full list of members (4 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Secretary appointed alka shaunak (1 page) |
5 August 2008 | Secretary appointed alka shaunak (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 March 2007 | Return made up to 10/11/06; full list of members (3 pages) |
8 March 2007 | Return made up to 10/11/06; full list of members (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: greenwood house, 4/7 salisbury court, london, EC4Y 8BT (1 page) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
24 August 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Nc inc already adjusted 24/03/06 (1 page) |
15 June 2006 | Ad 24/03/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Nc inc already adjusted 24/03/06 (1 page) |
15 June 2006 | Ad 24/03/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 41 chalton street london NW1 1JD (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 41 chalton street, london, NW1 1JD (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
16 March 2006 | Company name changed strides arcolab (uk) LIMITED\certificate issued on 16/03/06 (2 pages) |
16 March 2006 | Company name changed strides arcolab (uk) LIMITED\certificate issued on 16/03/06 (2 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
16 November 2004 | Company name changed appleguide LIMITED\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed appleguide LIMITED\certificate issued on 16/11/04 (2 pages) |
10 November 2004 | Incorporation (17 pages) |
10 November 2004 | Incorporation (17 pages) |