Company NameStrandlink Limited
DirectorJerome Adrien Zelty
Company StatusActive
Company Number07158125
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Previous NamesOxtor Investment Limited and Strand Consultants 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 Jerome Adrien Zelty
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL

Contact

Websitehadleygreen.co.uk

Location

Registered AddressAshdon House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Ashdon Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£887
Cash£5,293
Current Liabilities£7,765

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 February 2018Notification of Jerome Adrien Zelty as a person with significant control on 8 February 2018 (2 pages)
15 February 2018Cessation of Ashdon Business Services Limited as a person with significant control on 8 February 2018 (1 page)
15 February 2018Director's details changed for Mr Jerome Adrien Zelty on 15 February 2018 (2 pages)
12 February 2018Termination of appointment of Emma Louise Brown as a director on 8 February 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Appointment of Mr Jerome Adrien Zelty as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Jerome Adrien Zelty as a director on 20 July 2015 (2 pages)
13 April 2015Director's details changed for Mrs Emma Louise Brown on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Director's details changed for Mrs Emma Louise Brown on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
1 April 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 1 April 2015 (1 page)
28 March 2015Company name changed strand consultants LIMITED\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
28 March 2015Company name changed strand consultants LIMITED\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to Galley House Second Floor Moon Lane Barnet Herts EN5 5YL on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to Galley House Second Floor Moon Lane Barnet Herts EN5 5YL on 27 March 2015 (1 page)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
20 November 2013Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL United Kingdom on 20 November 2013 (1 page)
20 November 2013Company name changed oxtor investment LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed oxtor investment LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
15 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)