Company NameStrong Group Holdings UK Limited
DirectorsNicholas Leigh Armstrong and Steven John Armstrong
Company StatusActive
Company Number11800610
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Leigh Armstrong
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box Legion House
75 Lower Road
Kenley
CR8 5NH
Director NameMr Steven John Armstrong
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box Legion House
75 Lower Road
Kenley
CR8 5NH

Location

Registered AddressLegion House
75 Lower Road
Croydon
London
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

2 July 2021Delivered on: 2 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

24 January 2024Current accounting period extended from 31 January 2024 to 31 July 2024 (1 page)
13 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
28 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
10 May 2023Notification of S J Armstrong Limited as a person with significant control on 1 August 2022 (2 pages)
10 May 2023Cessation of Nicholas Leigh Armstrong as a person with significant control on 1 August 2022 (1 page)
10 May 2023Cessation of Steven John Armstrong as a person with significant control on 1 August 2022 (1 page)
10 May 2023Change of details for N L Armstrong Limited as a person with significant control on 1 August 2022 (2 pages)
8 July 2022Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 19 June 2022 (2 pages)
8 July 2022Change of details for N L Armstrong Limited as a person with significant control on 19 June 2022 (2 pages)
8 July 2022Change of details for Mr Steven John Armstrong as a person with significant control on 19 June 2022 (2 pages)
8 July 2022Notification of N L Armstrong Limited as a person with significant control on 19 June 2022 (2 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
2 July 2021Registration of charge 118006100001, created on 2 July 2021 (23 pages)
29 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
15 March 2021Change of details for a person with significant control (2 pages)
11 March 2021Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 31 January 2019 (2 pages)
2 February 2021Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 31 January 2019 (2 pages)
29 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
11 February 2020Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 18 February 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
31 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-31
  • GBP 100
(32 pages)