Background WavePink WaveYellow Wave

STRAND HANSON SECURITIES LIMITED (03673995)

STRAND HANSON SECURITIES LIMITED (03673995) is an active UK company. incorporated on 23 November 1998. with registered office in 26 Mount Row. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. STRAND HANSON SECURITIES LIMITED has been registered for 27 years. Current directors include HARRIS, James Scott, RAGGETT, Simon Thomas John.

Company Number
03673995
Status
active
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
26 Mount Row, W1K 3SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
HARRIS, James Scott, RAGGETT, Simon Thomas John
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND HANSON SECURITIES LIMITED

STRAND HANSON SECURITIES LIMITED is an active company incorporated on 23 November 1998 with the registered office located in 26 Mount Row. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. STRAND HANSON SECURITIES LIMITED was registered 27 years ago.(SIC: 66120)

Status

active

Active since 27 years ago

Company No

03673995

LTD Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

STRAND PARTNERS SECURITIES LIMITED
From: 9 March 2006To: 15 October 2009
STRAND ASSOCIATES LIMITED
From: 23 November 1998To: 9 March 2006
Contact
Address

26 Mount Row London , W1K 3SQ,

Timeline

3 key events • 1998 - 2010

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 09
Director Left
May 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARRIS, James Scott

Active
Flat 1, LondonNW6 1SJ
Born October 1971
Director
Appointed 17 Apr 2009

RAGGETT, Simon Thomas John

Active
Mount Row, LondonW1K 3SQ
Born August 1973
Director
Appointed 15 Oct 2009

CROLY, Clare Margaret

Resigned
36 Blomfield Road, LondonW9 2PF
Secretary
Appointed 23 Nov 1998
Resigned 18 Aug 2004

EVANS, Richard David

Resigned
26 Mount RowW1K 3SQ
Secretary
Appointed 27 Jun 2013
Resigned 16 Jan 2019

GARTON, Susan

Resigned
6 Eldon Avenue, HestonTW5 0LX
Secretary
Appointed 18 Aug 2004
Resigned 20 Feb 2006

RAGGETT, Simon Thomas John

Resigned
High Birches, OrpingtonBR6 8LU
Secretary
Appointed 20 Feb 2006
Resigned 28 Feb 2006

ROOTS, Christopher Peter

Resigned
Hawkley Lodge, MaidstoneME17 1BH
Secretary
Appointed 28 Feb 2006
Resigned 17 Apr 2009

SPINNEY, James Leyland

Resigned
Flat 56d Claverton Street, LondonSW1V 3AX
Secretary
Appointed 17 Apr 2009
Resigned 27 Jun 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Nov 1998
Resigned 23 Nov 1998

FENHALLS, Richard Dorian

Resigned
Priory Road, RichmondTW9 3DQ
Born July 1943
Director
Appointed 04 Sept 2007
Resigned 17 Apr 2009

HARRIS, James Scott

Resigned
Flat 1, LondonNW6 1SJ
Born October 1971
Director
Appointed 28 Feb 2006
Resigned 04 Sept 2007

RAGGETT, Simon Thomas John

Resigned
High Birches, OrpingtonBR6 8LU
Born August 1973
Director
Appointed 28 Feb 2006
Resigned 04 Sept 2007

ROOTS, Christopher Peter

Resigned
Hawkley Lodge, MaidstoneME17 1BH
Born December 1953
Director
Appointed 23 Nov 1998
Resigned 28 Feb 2006

WELMAN, Jo Mark Pole

Resigned
Riverhill House Riverhill, PulboroughRH20 1JY
Born January 1958
Director
Appointed 04 Sept 2007
Resigned 17 Apr 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Nov 1998
Resigned 23 Nov 1998

Persons with significant control

1

Mount Row, LondonW1K 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 February 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
3 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Incorporation Company
23 November 1998
NEWINCIncorporation