Background WavePink WaveYellow Wave

STURROCK AND ROBSON (UK) LIMITED (03658217)

STURROCK AND ROBSON (UK) LIMITED (03658217) is an active UK company. incorporated on 28 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STURROCK AND ROBSON (UK) LIMITED has been registered for 27 years. Current directors include MECH, Dennis Giovanni, RUSHE, Brian Thomas.

Company Number
03658217
Status
active
Type
ltd
Incorporated
28 October 1998
Age
27 years
Address
57 Southwark Citybridge House, London, SE1 1RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MECH, Dennis Giovanni, RUSHE, Brian Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STURROCK AND ROBSON (UK) LIMITED

STURROCK AND ROBSON (UK) LIMITED is an active company incorporated on 28 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STURROCK AND ROBSON (UK) LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03658217

LTD Company

Age

27 Years

Incorporated 28 October 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

57 Southwark Citybridge House Southwark Street London, SE1 1RU,

Previous Addresses

1 Long Lane London SE1 4PG England
From: 17 June 2021To: 10 June 2024
4 Fitzhardinge Street London W1H 6EG
From: 21 July 2014To: 17 June 2021
Nailsworth Mills Estate Avening Road, Nailsworth Stroud Gloucestershire GL6 0BS
From: 28 October 1998To: 21 July 2014
Timeline

19 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Mar 10
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Jul 15
Director Left
Dec 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 19
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Mar 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MECH, Dennis Giovanni

Active
Southwark Street, LondonSE1 1RU
Born November 1961
Director
Appointed 28 Oct 1998

RUSHE, Brian Thomas

Active
Southwark Street, LondonSE1 1RU
Born June 1969
Director
Appointed 27 Sept 2020

BIGNELL, Charles Graham

Resigned
Fitzhardinge Street, LondonW1H 6EG
Secretary
Appointed 01 Jan 2002
Resigned 01 Jun 2014

FOWMES, Stephen Roger

Resigned
12 Angelica Way, GloucesterGL4 5WJ
Secretary
Appointed 22 Apr 1999
Resigned 29 Feb 2000

MECH, Dennis Gidvanni

Resigned
No 15 5th Avenue Lambton, South Africa
Secretary
Appointed 28 Oct 1998
Resigned 22 Apr 1999

SHAMUYARIRA, Reuben

Resigned
Fitzhardinge Street, LondonW1H 6EG
Secretary
Appointed 01 Jul 2014
Resigned 12 Oct 2018

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Oct 1998
Resigned 28 Oct 1998

BIGNELL, Charles Graham

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born May 1965
Director
Appointed 01 Jan 2002
Resigned 30 Jun 2014

BOLLE, Moritz Georg

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born September 1981
Director
Appointed 22 Nov 2018
Resigned 30 Jun 2020

HUNTER, John

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born January 1966
Director
Appointed 01 Jul 2014
Resigned 10 Apr 2015

LITTLE, John Maurice Colenso

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born September 1958
Director
Appointed 04 Jan 2005
Resigned 05 Apr 2018

MERRELL, Alan Stuart

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born October 1960
Director
Appointed 15 Oct 2018
Resigned 31 Dec 2020

PURCHON, Brian Ellwood

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born May 1954
Director
Appointed 28 Oct 1998
Resigned 08 Dec 2016

ROBSON, Gregory Reid

Resigned
Long Lane, LondonSE1 4PG
Born May 1984
Director
Appointed 22 Nov 2018
Resigned 01 Mar 2022

ROBSON, Thomas William

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born September 1949
Director
Appointed 23 May 2008
Resigned 31 Mar 2018

SANDERS, Philip James

Resigned
Nailsworth Mills Estate, StroudGL6 0BS
Born January 1951
Director
Appointed 22 Apr 1999
Resigned 31 Mar 2010

SHAMUYARIRA, Reuben

Resigned
Fitzhardinge Street, LondonW1H 6EG
Born June 1971
Director
Appointed 01 Jul 2014
Resigned 12 Oct 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Oct 1998
Resigned 28 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
Old Street, JerseyJE2 3RG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2020
Nassaulaan 2a, The Hague

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Oct 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Group
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Legacy
17 April 2012
MG01MG01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
18 August 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Group
28 August 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Group
16 October 2006
AAAnnual Accounts
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Group
26 August 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 2000
AAAnnual Accounts
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1999
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
287Change of Registered Office
Legacy
10 March 1999
225Change of Accounting Reference Date
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Incorporation Company
28 October 1998
NEWINCIncorporation