Background WavePink WaveYellow Wave

STRATEGY & TECHNOLOGY LIMITED (03190106)

STRATEGY & TECHNOLOGY LIMITED (03190106) is an active UK company. incorporated on 24 April 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. STRATEGY & TECHNOLOGY LIMITED has been registered for 29 years. Current directors include FOWKES, Adrian Michael, NICHOLAS, John David.

Company Number
03190106
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
35 Chestnut Road, London, SE27 9EZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FOWKES, Adrian Michael, NICHOLAS, John David
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGY & TECHNOLOGY LIMITED

STRATEGY & TECHNOLOGY LIMITED is an active company incorporated on 24 April 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. STRATEGY & TECHNOLOGY LIMITED was registered 29 years ago.(SIC: 62012, 62020)

Status

active

Active since 29 years ago

Company No

03190106

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

OLDBOY LTD
From: 24 April 1996To: 29 July 1996
Contact
Address

35 Chestnut Road London, SE27 9EZ,

Previous Addresses

3 More London London SE1 2RE England
From: 1 March 2017To: 23 September 2020
3 More London Place Suite 128 London SE1 2RE England
From: 1 March 2017To: 1 March 2017
6 Hays Lane Suite 3.01 London SE1 2HB England
From: 31 January 2017To: 1 March 2017
6 Hays Lane London SE1 2HB England
From: 31 January 2017To: 31 January 2017
44 Featherstone Street London EC1Y 8RN
From: 24 July 2010To: 31 January 2017
4Th Floor 1 Benjamin Street London EC1M 5QG
From: 24 April 1996To: 24 July 2010
Timeline

29 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Apr 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Jun 13
Funding Round
Feb 14
Director Left
Oct 15
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
New Owner
Dec 19
Capital Reduction
Nov 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
17
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FOWKES, Alice Jane

Active
Chestnut Road, LondonSE27 9EZ
Secretary
Appointed 28 Aug 2019

FOWKES, Adrian Michael

Active
Chestnut Road, LondonSE27 9EZ
Born May 1959
Director
Appointed 26 Jun 2012

NICHOLAS, John David

Active
Chestnut Road, LondonSE27 9EZ
Born December 1974
Director
Appointed 28 Aug 2019

CUTTS, David John

Resigned
27 Battledean Road, LondonN5 1UX
Secretary
Appointed 25 Jun 1996
Resigned 01 May 1999

CUTTS, Elizabeth Rosalind

Resigned
More London Place, LondonSE1 2RE
Secretary
Appointed 25 Mar 2012
Resigned 28 Aug 2019

DAVEY, Anthony Charles

Resigned
Featherstone Street, LondonEC1Y 8RN
Secretary
Appointed 11 Oct 2009
Resigned 22 Dec 2011

DAVEY, Anthony Charles

Resigned
58 Claremont Road, LondonN6 5BY
Secretary
Appointed 01 May 1999
Resigned 24 Jun 2002

O'FARRELL, David John

Resigned
95 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 24 Jun 2002
Resigned 11 Oct 2009

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 24 Apr 1996
Resigned 24 Jun 1996

BIRCH, Nicholas

Resigned
More London Place, LondonSE1 2RE
Born April 1963
Director
Appointed 25 Jun 1996
Resigned 28 Aug 2019

CUTTS, David John

Resigned
More London Place, LondonSE1 2RE
Born June 1949
Director
Appointed 25 Jun 1996
Resigned 28 Aug 2019

DALY, Paul Henry

Resigned
Featherstone Street, LondonEC1Y 8RN
Born March 1963
Director
Appointed 01 Apr 2008
Resigned 05 Oct 2015

DAVEY, Anthony Charles

Resigned
Featherstone Street, LondonEC1Y 8RN
Born September 1945
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2011

NICOLL, Richard John

Resigned
18 Clarkes Lane, ElyCB6 3RH
Born January 1966
Director
Appointed 01 Oct 2004
Resigned 29 Jun 2012

PRIOR, Colin Thomas

Resigned
Featherstone Street, LondonEC1Y 8RN
Born February 1956
Director
Appointed 01 Apr 2008
Resigned 25 Mar 2012

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 24 Apr 1996
Resigned 24 Jun 1996

Persons with significant control

1

Mr Adrian Michael Fowkes

Active
Chestnut Road, LondonSE27 9EZ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2019
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
17 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 October 2013
MR05Certification of Charge
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Memorandum Articles
20 February 2013
MEM/ARTSMEM/ARTS
Resolution
20 February 2013
RESOLUTIONSResolutions
Legacy
6 December 2012
MG02MG02
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Legacy
22 December 2011
MG01MG01
Legacy
10 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Resolution
8 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
22 May 2010
MG01MG01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
353353
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
287Change of Registered Office
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
22 May 2003
123Notice of Increase in Nominal Capital
Resolution
22 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
11 February 2002
287Change of Registered Office
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
88(2)R88(2)R
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
122122
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
88(2)R88(2)R
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
225Change of Accounting Reference Date
Legacy
7 October 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 August 1996
88(2)R88(2)R
Legacy
3 August 1996
287Change of Registered Office
Legacy
3 August 1996
288288
Certificate Change Of Name Company
26 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1996
NEWINCIncorporation