Company NameStrengthscope Limited
DirectorPaul Marcus Brewerton
Company StatusActive
Company Number05726967
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Previous NameStrengths Partnership Ltd

Business Activity

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

Directors

Director NameDr Paul Marcus Brewerton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleOccupational Psycholgist
Country of ResidenceUnited Kingdom
Correspondence AddressPond Corner
Henfield Road Albourne
Hassocks
West Sussex
BN6 9JJ
Director NameMr James Hamilton Brook
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 day after company formation)
Appointment Duration12 years (resigned 20 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Currie Hill Close
Wimbledon
London
SW19 7DX
Secretary NameAngela Lynn Brook
NationalitySouth African Britis
StatusResigned
Appointed03 March 2006(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2006)
RoleHR Manager
Correspondence Address9 Crofton Avenue
Walton On Thames
Surrey
KT12 3DB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NamePP Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 2013)
Correspondence AddressCornelius House 178-180
Church Road
Hove
East Sussex
BN3 2DJ

Contact

Websitewww.strengthspartnership.com/
Email address[email protected]
Telephone020 89440289
Telephone regionLondon

Location

Registered AddressUnit 103 Edinburgh House 170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2013
Net Worth£148,026
Cash£74,225
Current Liabilities£150,503

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

10 November 2017Delivered on: 14 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 March 2020Registered office address changed from The Print Rooms Unit L.309, 164-180 Union Street London SE1 0LH England to 437 the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2 March 2020 (1 page)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 July 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 December 2018Registered office address changed from The Print Rooms Suite 309, 164-180 Union Street Waterloo London SE1 0LH England to The Print Rooms Unit L.309, 164-180 Union Street London SE1 0LH on 6 December 2018 (1 page)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
3 October 2018Registered office address changed from Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE England to The Print Rooms Suite 309, 164-180 Union Street Waterloo London SE1 0LH on 3 October 2018 (1 page)
1 September 2018Notification of Paul Marcus Brewerton as a person with significant control on 20 March 2018 (2 pages)
23 August 2018Change of share class name or designation (2 pages)
11 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 July 2018Change of details for Dr Paul Marcus Brewerton as a person with significant control on 20 March 2018 (2 pages)
11 July 2018Cessation of Paul Marcus Brewerton as a person with significant control on 20 March 2018 (1 page)
1 April 2018Termination of appointment of James Hamilton Brook as a director on 20 March 2018 (1 page)
1 April 2018Cessation of James Hamilton Brook as a person with significant control on 20 March 2018 (1 page)
14 November 2017Registration of charge 057269670001, created on 10 November 2017 (23 pages)
14 November 2017Registration of charge 057269670001, created on 10 November 2017 (23 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Registered office address changed from Ground Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Registered office address changed from Ground Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE on 12 June 2017 (1 page)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Director's details changed for James Hamilton Brook on 26 March 2013 (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for James Hamilton Brook on 26 March 2013 (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Termination of appointment of Pp Secretaries Limited as a secretary (1 page)
4 March 2013Termination of appointment of Pp Secretaries Limited as a secretary (1 page)
28 February 2013Director's details changed for James Hamilton Brook on 28 February 2013 (2 pages)
28 February 2013Director's details changed for James Hamilton Brook on 28 February 2013 (2 pages)
27 February 2013Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 27 February 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Pp Secretaries Limited on 2 March 2010 (2 pages)
4 March 2010Secretary's details changed for Pp Secretaries Limited on 2 March 2010 (2 pages)
4 March 2010Secretary's details changed for Pp Secretaries Limited on 2 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for James Hamilton Brook on 2 March 2010 (2 pages)
4 March 2010Director's details changed for James Hamilton Brook on 2 March 2010 (2 pages)
4 March 2010Director's details changed for James Hamilton Brook on 2 March 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 02/03/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 02/03/07; full list of members (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: 9 crofton avenue walton-on-thames KT12 3DB (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 9 crofton avenue walton-on-thames KT12 3DB (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
15 August 2006Ad 20/02/06--------- £ si 100@2=200 £ ic 2/202 (2 pages)
15 August 2006Ad 20/02/06--------- £ si 100@2=200 £ ic 2/202 (2 pages)
2 March 2006Incorporation (13 pages)
2 March 2006Incorporation (13 pages)