Background WavePink WaveYellow Wave

STRANDTOWN LIMITED (02865694)

STRANDTOWN LIMITED (02865694) is an active UK company. incorporated on 25 October 1993. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STRANDTOWN LIMITED has been registered for 32 years. Current directors include DICKSON, John Park.

Company Number
02865694
Status
active
Type
ltd
Incorporated
25 October 1993
Age
32 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKSON, John Park
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRANDTOWN LIMITED

STRANDTOWN LIMITED is an active company incorporated on 25 October 1993 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STRANDTOWN LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02865694

LTD Company

Age

32 Years

Incorporated 25 October 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

20 BRUNSWICK PLACE LIMITED
From: 21 February 1994To: 4 April 1995
BRUNSWICK PLACE HOLDINGS LIMITED
From: 21 December 1993To: 21 February 1994
SURVEYSUPER PROJECTS LIMITED
From: 25 October 1993To: 21 December 1993
Contact
Address

Highland House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

Mortimers Estate, Ower Romsey Hampshire SO51 6AL
From: 28 September 2010To: 17 October 2014
Mortimers Estate Ower Romsey SO51 6AL
From: 25 October 1993To: 28 September 2010
Timeline

6 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Oct 09
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Left
Apr 15
New Owner
Jul 17
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DICKSON, John Park

Active
Mayflower Close, EastleighSO53 4AR
Born November 1941
Director
Appointed 01 Nov 1994

DICKSON, Andrew John Edward

Resigned
10a Chesil Street, WinchesterSO23 0HU
Secretary
Appointed 28 Jun 1994
Resigned 11 Nov 1994

DICKSON, Maureen Sarah

Resigned
Merley Park Road, WimborneBH21 3DD
Secretary
Appointed 01 Nov 1994
Resigned 21 Apr 2015

DICKSON, Maureen Sarah

Resigned
C53 San Remo Towers, BournemouthBH5 1JT
Secretary
Appointed 01 Nov 1994
Resigned 15 Dec 1996

MCDONALD, Rhodri Wyn

Resigned
Flat 1 Northgate Lodge, WinchesterSO23 8SD
Secretary
Appointed 16 Nov 1993
Resigned 28 Jun 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 1993
Resigned 16 Nov 1993

DICKSON, John Park

Resigned
Erles Coombe, RomseySO51 0HN
Born November 1941
Director
Appointed 01 Nov 1994
Resigned 15 Dec 1996

DICKSON, Jonathan Henderson

Resigned
Abbots Worthy House, WinchesterSO21 1DR
Born June 1965
Director
Appointed 28 Jun 1994
Resigned 11 Nov 1994

DICKSON, Maureen Sarah

Resigned
Merley Park Road, WimborneBH21 3DD
Born February 1944
Director
Appointed 01 Nov 1994
Resigned 21 Apr 2015

DICKSON, Maureen Sarah

Resigned
C53 San Remo Towers, BournemouthBH5 1JT
Born February 1944
Director
Appointed 01 Nov 1994
Resigned 15 Dec 1996

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Born September 1950
Director
Appointed 16 Nov 1993
Resigned 28 Jun 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 1993
Resigned 16 Nov 1993

Persons with significant control

1

Mr John Park Dickson

Active
Mayflower Close, EastleighSO53 4AR
Born November 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Capital Cancellation Shares
4 August 2010
SH06Cancellation of Shares
Resolution
4 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Miscellaneous
9 October 2009
MISCMISC
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
25 April 2006
AAMDAAMD
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
6 October 1998
88(2)R88(2)R
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
6 October 1998
123Notice of Increase in Nominal Capital
Legacy
22 July 1997
363aAnnual Return
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
18 June 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 June 1996
287Change of Registered Office
Legacy
12 June 1996
363sAnnual Return (shuttle)
Gazette Notice Compulsary
9 April 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
1 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
19 July 1994
224224
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 January 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
287Change of Registered Office
Incorporation Company
25 October 1993
NEWINCIncorporation