Company NameStrat7 Group Limited
DirectorsBarrie Christopher Brien and Stephen Edward Perkins
Company StatusActive
Company Number11703375
CategoryPrivate Limited Company
Incorporation Date29 November 2018(5 years, 5 months ago)
Previous NameProject Further Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Stephen Edward Perkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(5 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Adam Stephen Lewis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(3 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 29 March 2019)
RolePartner Private Equity Fund
Country of ResidenceEngland
Correspondence AddressBrettenham House (North Entrance) Lancaster Place
London
WC2E 7EN
Director NameMr Thomas William Morgan Maizels
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(4 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brettenham House
2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Alexander William Knight
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 21 Queen Street
Leeds
LS1 2TW

Location

Registered Address11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

3 December 2021Delivered on: 6 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 September 2021Delivered on: 4 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 2 October 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
16 April 2019Delivered on: 18 April 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). See further clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). See further clause 3.1.1 of the charge.
Outstanding

Filing History

13 February 2024Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages)
13 February 2024Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page)
1 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
14 March 2023Full accounts made up to 30 June 2022 (30 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 March 2022Accounts for a small company made up to 30 June 2021 (16 pages)
6 December 2021Registration of charge 117033750004, created on 3 December 2021 (25 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
22 November 2021Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 11 Soho Street London W1D 3AD on 22 November 2021 (1 page)
4 October 2021Registration of charge 117033750003, created on 28 September 2021 (74 pages)
14 September 2021Director's details changed for Mr Barrie Christopher Brien on 14 September 2021 (2 pages)
15 January 2021Accounts for a small company made up to 30 June 2020 (15 pages)
8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 October 2020Registration of charge 117033750002, created on 1 October 2020 (18 pages)
4 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
26 November 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 July 2019Previous accounting period shortened from 30 November 2019 to 31 December 2018 (1 page)
23 May 2019Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4th Floor, 21 Queen Street Leeds LS1 2TW on 23 May 2019 (1 page)
23 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
7 May 2019Director's details changed for Mr Alexander William Knight on 2 May 2019 (2 pages)
18 April 2019Registration of charge 117033750001, created on 16 April 2019 (71 pages)
15 April 2019Notification of Project Further Midco Limited as a person with significant control on 29 March 2019 (2 pages)
15 April 2019Cessation of Barrie Christopher Brien as a person with significant control on 29 March 2019 (1 page)
9 April 2019Termination of appointment of Adam Stephen Lewis as a director on 29 March 2019 (1 page)
9 April 2019Appointment of Alexander William Knight as a director on 29 March 2019 (2 pages)
9 April 2019Appointment of Mr Thomas William Morgan Maizels as a director on 29 March 2019 (2 pages)
9 April 2019Termination of appointment of Thomas William Morgan Maizels as a director on 29 March 2019 (1 page)
27 March 2019Appointment of Mr Adam Stephen Lewis as a director on 15 March 2019 (2 pages)
29 November 2018Incorporation
Statement of capital on 2018-11-29
  • GBP 1
(35 pages)