Company NameStrangeways (UK) Limited
DirectorsDesmond Philip Hughes and Clare Elizabeth Woods
Company StatusActive
Company Number06339408
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameDesmond Philip Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameClare Elizabeth Woods
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameGemma Moore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address224 Park Crescent
Erith
Kent
DA8 3ED
Secretary NameElaine Field
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Callander Road
Catford
London
SE6 2QD
Secretary NameEnterprse Administration Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Clare Elizabeth Woods
50.00%
Ordinary A
5k at £1Desmond Philip Hughes
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,958
Current Liabilities£30,213

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

22 September 2020Director's details changed for Clare Elizabeth Woods on 7 September 2020 (2 pages)
22 September 2020Director's details changed for Desmond Philip Hughes on 7 September 2020 (2 pages)
22 September 2020Change of details for Clare Elizabeth Woods as a person with significant control on 7 September 2020 (2 pages)
22 September 2020Change of details for Desmond Philip Hughes as a person with significant control on 7 September 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(4 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
8 October 2013Director's details changed for Clare Elizabeth Woods on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Clare Elizabeth Woods on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Desmond Philip Hughes on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Desmond Philip Hughes on 8 October 2013 (2 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,000
(4 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,000
(4 pages)
5 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
16 September 2011Termination of appointment of Enterprse Administration Limited as a secretary (1 page)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
16 September 2011Termination of appointment of Enterprse Administration Limited as a secretary (1 page)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Desmond Philip Hughes on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Desmond Philip Hughes on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Desmond Philip Hughes on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Clare Elizabeth Woods on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Clare Elizabeth Woods on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Clare Elizabeth Woods on 1 October 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
7 May 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
7 May 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
21 October 2008Director's change of particulars / desmond hughes / 07/10/2008 (1 page)
21 October 2008Director's change of particulars / clare woods / 07/10/2008 (1 page)
21 October 2008Director's change of particulars / clare woods / 07/10/2008 (1 page)
21 October 2008Director's change of particulars / desmond hughes / 07/10/2008 (1 page)
10 September 2008Return made up to 10/08/08; full list of members (4 pages)
10 September 2008Return made up to 10/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / clare woods / 13/07/2008 (1 page)
8 September 2008Director's change of particulars / clare woods / 13/07/2008 (1 page)
8 September 2008Director's change of particulars / desmond hughes / 13/07/2008 (1 page)
8 September 2008Director's change of particulars / desmond hughes / 13/07/2008 (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Ad 10/08/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Ad 10/08/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
3 September 2007Ad 10/08/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Ad 10/08/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 August 2007Incorporation (20 pages)
10 August 2007Incorporation (20 pages)