Background WavePink WaveYellow Wave

STRIVESIGN LIMITED (02742007)

STRIVESIGN LIMITED (02742007) is an active UK company. incorporated on 21 August 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRIVESIGN LIMITED has been registered for 33 years. Current directors include OLSEN, Graeme David, OLSEN, Sara Jane.

Company Number
02742007
Status
active
Type
ltd
Incorporated
21 August 1992
Age
33 years
Address
C/O Heritage Capital Management Ltd 6th Floor Broadway House, London, SW1H 9NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OLSEN, Graeme David, OLSEN, Sara Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIVESIGN LIMITED

STRIVESIGN LIMITED is an active company incorporated on 21 August 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRIVESIGN LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02742007

LTD Company

Age

33 Years

Incorporated 21 August 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London, SW1H 9NQ,

Previous Addresses

C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH
From: 1 October 2013To: 18 February 2021
C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH England
From: 1 October 2013To: 1 October 2013
39 C/O Gorman Darby & Co Ltd Hatton Garden London EC1N 8EH England
From: 24 September 2013To: 1 October 2013
74 Chancery Lane London WC2A 1AD
From: 21 August 1992To: 24 September 2013
Timeline

19 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

OLSEN, Graeme David

Active
Tothill Street, LondonSW1H 9NQ
Born November 1967
Director
Appointed 05 Jun 2017

OLSEN, Sara Jane

Active
6th Floor Broadway House, LondonSW1H 9NQ
Born July 1967
Director
Appointed 06 Nov 2021

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Secretary
Appointed 10 Dec 2002
Resigned 09 Apr 2019

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Secretary
Appointed 27 Nov 1992
Resigned 13 Jan 1998

HICKLING, Ruth Elizabeth

Resigned
Flat 5 31 Elmcourt Road, LondonSE27 9BX
Secretary
Appointed 27 Aug 1992
Resigned 27 Nov 1992

BURY COMPANY SERVICES LIMITED

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Corporate secretary
Appointed 13 Jan 1998
Resigned 16 Jul 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Aug 1992
Resigned 27 Aug 1992

ALBERT, David Edward Peter

Resigned
Ockham Road South, LeatherheadKT24 6QE
Born July 1944
Director
Appointed 09 Dec 1992
Resigned 05 Jun 2017

BLACKMORE, Amanda Lucy

Resigned
Newbiggin House, ConsettDH8 9UD
Born July 1966
Director
Appointed 09 Dec 1992
Resigned 27 Feb 2002

ELLIS, Anthony Charles

Resigned
Wootton Hill, Boars HillOX1 5HN
Born June 1951
Director
Appointed 09 Dec 1992
Resigned 05 Jun 2017

FIELD, Anthony Colin

Resigned
1b Riverview Heights, SouthwarkSE16 4TN
Born December 1946
Director
Appointed 27 Nov 1992
Resigned 05 Dec 2017

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Born June 1953
Director
Appointed 27 Feb 2002
Resigned 05 Dec 2017

HICKLING, Ruth Elizabeth

Resigned
Flat 5 31 Elmcourt Road, LondonSE27 9BX
Director
Appointed 27 Aug 1992
Resigned 01 Oct 1992

HORD, Brian Howard

Resigned
Heriot Cottage, Bexhill On SeaTN40 1QZ
Born June 1934
Director
Appointed 09 Dec 1992
Resigned 22 Apr 2014

RUMJAHN, Leslie Jaffir

Resigned
Fairlawns, AshfordTN25 4EU
Born November 1948
Director
Appointed 09 Dec 1992
Resigned 05 Dec 2017

RUSSELL, Martin Nicholas

Resigned
71 Craven Gardens, LondonSW19 8LU
Born January 1958
Director
Appointed 27 Aug 1992
Resigned 01 Oct 1992

SCOTT-HARDEN, Anthony Walter

Resigned
Newbiggin House, ConsettDH8 9UD
Born July 1940
Director
Appointed 09 Dec 1992
Resigned 21 Jun 2001

STATHAM, James Edward Anthony

Resigned
Highlands, Helford PassageTR11 5LA
Born October 1941
Director
Appointed 03 Dec 1996
Resigned 05 Dec 2017

WEBBER, Gary Andrew

Resigned
Hatton Garden, LondonEC1N 8EH
Born December 1967
Director
Appointed 22 Nov 2017
Resigned 25 Oct 2021

INCOMEGAIN LIMITED

Resigned
Marcol House 293 Regent Street, LondonW1R 7PD
Corporate director
Appointed 27 Nov 1992
Resigned 09 Dec 1992

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Aug 1992
Resigned 27 Aug 1992

Persons with significant control

2

1 Active
1 Ceased
6th Floor Broadway House, Tothill StreetSW1 9NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Tothill Street, LondonSW1H 9NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
19 February 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
6 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 February 2013
AAMDAAMD
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Legacy
24 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG01MG01
Legacy
19 October 2011
MG01MG01
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
288cChange of Particulars
Legacy
10 December 2007
363aAnnual Return
Legacy
7 December 2007
353353
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
17 October 2006
353353
Legacy
3 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
12 June 2006
AUDAUD
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
16 June 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
21 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
22 January 1998
287Change of Registered Office
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1995
287Change of Registered Office
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
16 April 1993
224224
Legacy
30 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
287Change of Registered Office
Incorporation Company
21 August 1992
NEWINCIncorporation