Company NameStritail Limited
Company StatusActive
Company Number08999126
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luca Artesi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Daniele Castelnuovo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Darshan Gatecha
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameMr Gabriele Bertone
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed03 February 2017(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.3k at £1Massimiliano Lancellotti
5.00%
Ordinary
45k at £1Daniele Castelnuovo
35.88%
Ordinary
45k at £1Luca Artesi
35.88%
Ordinary
4.7k at £1Intec Strategies LTD
3.75%
Ordinary
4k at £1Mauro Porcelli
3.23%
Ordinary
3.1k at £1Alessandra Brizzi
2.50%
Ordinary
3.1k at £1Andrea Possenti
2.50%
Ordinary
3.1k at £1Claudia Gottero
2.50%
Ordinary
3.1k at £1Paola Crosa
2.50%
Ordinary
3k at £1Riccardo Mantero
2.39%
Ordinary
1.7k at £1Maria Cristina Ambrosio
1.36%
Ordinary
1.6k at £1Marco Cellamare
1.25%
Ordinary
1.6k at £1Maurizio Lacobelli & Laura Federici
1.25%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

22 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
12 June 2020Confirmation statement made on 20 May 2020 with updates (7 pages)
17 September 2019Director's details changed for Mr Daniele Castelnuovo on 5 August 2019 (2 pages)
17 September 2019Change of details for Mr Luca Artesi as a person with significant control on 5 August 2019 (2 pages)
17 September 2019Director's details changed for Mr Darshan Gatecha on 5 August 2019 (2 pages)
17 September 2019Change of details for Mr Daniele Castelnuovo as a person with significant control on 5 August 2019 (2 pages)
17 September 2019Director's details changed for Mr Luca Artesi on 5 August 2019 (2 pages)
9 August 2019Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
8 July 2019Confirmation statement made on 20 May 2019 with updates (7 pages)
5 July 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 181,223
(3 pages)
5 July 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 166,560
(3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 January 2019Confirmation statement made on 22 December 2018 with updates (6 pages)
10 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 160,560
(3 pages)
30 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 155,560
(3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (6 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
18 May 2017Termination of appointment of Gabriele Bertone as a director on 13 May 2017 (1 page)
18 May 2017Termination of appointment of Gabriele Bertone as a director on 13 May 2017 (1 page)
18 May 2017Director's details changed for Mr Luca Artesi on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Luca Artesi on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Darshan Gatecha as a director on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Daniele Castelnuovo on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Darshan Gatecha as a director on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Daniele Castelnuovo on 18 May 2017 (2 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 February 2017Appointment of Mr Gabriele Bertone as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Gabriele Bertone as a director on 3 February 2017 (2 pages)
27 January 2017Termination of appointment of Marcel Arthur Ulrich as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Marcel Arthur Ulrich as a director on 27 January 2017 (1 page)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 125,404
(6 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 125,404
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 November 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
9 November 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
17 September 2015Director's details changed for Mr Marcel Arthur Ulrich on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Marcel Arthur Ulrich on 17 September 2015 (2 pages)
13 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 125,404
(6 pages)
13 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 125,404
(6 pages)
6 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom to Second Floor 4-5 Gough Square London EC4A 3DE on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom to Second Floor 4-5 Gough Square London EC4A 3DE on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom to Second Floor 4-5 Gough Square London EC4A 3DE on 6 February 2015 (1 page)
15 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 94,049
(3 pages)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 94,049
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 90,000
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 90,000
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 90,000
(3 pages)
6 May 2014Appointment of Mr Marcel Ulrich as a director (2 pages)
6 May 2014Appointment of Mr Marcel Ulrich as a director (2 pages)
15 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
15 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)