Company NameStratega Business Consulting Limited
DirectorFabian Marcelo Ramon Saracco
Company StatusActive
Company Number06878249
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Previous NameDenaura Advice Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Fabian Marcelo Ramon Saracco
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Percy Street
London
W1T 1DG
Director NameMr Laurent Faucher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2009(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 26 December 2009)
RoleEconomist
Country of ResidenceEngland
Correspondence Address95 Wilton Road Suite 718, Victoria
London
SW1V 1BZ
Director NameMr Joaquim Magro Almeida
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityPortuguese
StatusResigned
Appointed26 December 2009(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2020)
RoleSolicitor
Country of ResidenceSpain
Correspondence AddressSvs House Oliver Grove
London
SE25 6EJ
Director NameMr Cristobal Luque Sanchez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2020(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 September 2020)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence AddressSvs House Oliver Grove
London
SE25 6EJ
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Director NameWh Investments & Consulting Llc (Corporation)
StatusResigned
Appointed26 December 2009(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2012)
Correspondence Address3411 Silverside Rd, Rodney Bldg.
Suite 104
Wilmington
New Castle
De 19810

Location

Registered Address66 Prescot St
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Joaquim Magro Almeida
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

18 March 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Notice of removal of a director (1 page)
31 March 2022Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 66 Prescot St London E1 8NN on 31 March 2022 (1 page)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Confirmation statement made on 19 September 2021 with no updates (3 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Registered office address changed from Svs House Oliver Grove London SE25 6EJ England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 14 January 2021 (1 page)
20 November 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
19 September 2020Notification of Fabian Marcelo Ramon Saracco as a person with significant control on 18 September 2020 (2 pages)
19 September 2020Termination of appointment of Joaquim Magro Almeida as a director on 18 September 2020 (1 page)
19 September 2020Appointment of Mr Fabian Marcelo Ramon Saracco as a director on 18 September 2020 (2 pages)
19 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
19 September 2020Termination of appointment of Cristobal Luque Sanchez as a director on 18 September 2020 (1 page)
19 September 2020Cessation of Cristobal Luque Sanchez as a person with significant control on 18 September 2020 (1 page)
26 May 2020Cessation of Joaquim Magro De Almeida as a person with significant control on 26 May 2020 (1 page)
26 May 2020Notification of Cristobal Luque Sanchez as a person with significant control on 26 May 2020 (2 pages)
24 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (3 pages)
29 February 2020Appointment of Mr Cristobal Luque Sanchez as a director on 28 February 2020 (2 pages)
3 February 2020Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 October 2019Registered office address changed from 95, Wilton Road Suite 717, Victoria London SW1V 1BZ to Svs House Oliver Grove London SE25 6EJ on 16 October 2019 (1 page)
21 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2016Company name changed denaura advice LTD\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
22 February 2016Company name changed denaura advice LTD\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
16 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
16 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
9 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
10 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2013Termination of appointment of Wh Investments & Consulting Llc as a director (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Termination of appointment of Wh Investments & Consulting Llc as a director (1 page)
31 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
26 December 2009Director's details changed for Mr Laurent Faucher on 26 December 2009 (2 pages)
26 December 2009Appointment of Wh Investments & Consulting Llc as a director (2 pages)
26 December 2009Termination of appointment of Laurent Faucher as a director (1 page)
26 December 2009Appointment of Mr. Joaquim Magro Almeida as a director (2 pages)
26 December 2009Appointment of Mr. Joaquim Magro Almeida as a director (2 pages)
26 December 2009Director's details changed for Mr Laurent Faucher on 26 December 2009 (2 pages)
26 December 2009Termination of appointment of Laurent Faucher as a director (1 page)
26 December 2009Appointment of Wh Investments & Consulting Llc as a director (2 pages)
29 July 2009Director appointed laurent faucher (1 page)
29 July 2009Registered office changed on 29/07/2009 from 5 percy street office 4 london W1T 1DG (1 page)
29 July 2009Registered office changed on 29/07/2009 from 5 percy street office 4 london W1T 1DG (1 page)
29 July 2009Director appointed laurent faucher (1 page)
28 July 2009Registered office changed on 28/07/2009 from 5 percy street office 5 london W1T 1DG (1 page)
28 July 2009Appointment terminated director ekaterina ostapchuk (1 page)
28 July 2009Appointment terminated director ekaterina ostapchuk (1 page)
28 July 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
28 July 2009Registered office changed on 28/07/2009 from 5 percy street office 5 london W1T 1DG (1 page)
28 July 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
15 April 2009Incorporation (35 pages)
15 April 2009Incorporation (35 pages)