Background WavePink WaveYellow Wave

STRATEGY SERVICES LIMITED (04072541)

STRATEGY SERVICES LIMITED (04072541) is an active UK company. incorporated on 15 September 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. STRATEGY SERVICES LIMITED has been registered for 25 years. Current directors include RUTHERFORD, Stuart Calderwood.

Company Number
04072541
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Flat 5 Rectory Court 189 High Road, London, E18 2PE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RUTHERFORD, Stuart Calderwood
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGY SERVICES LIMITED

STRATEGY SERVICES LIMITED is an active company incorporated on 15 September 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. STRATEGY SERVICES LIMITED was registered 25 years ago.(SIC: 62020, 70229)

Status

active

Active since 25 years ago

Company No

04072541

LTD Company

Age

25 Years

Incorporated 15 September 2000

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 20 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

I T STRATEGY CONSULTANCY LIMITED
From: 15 September 2000To: 28 September 2007
Contact
Address

Flat 5 Rectory Court 189 High Road South Woodford London, E18 2PE,

Previous Addresses

23 Mayfield Road London E4 7JB
From: 15 September 2000To: 13 November 2017
Timeline

2 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RUTHERFORD, Stuart Calderwood

Active
189 High Road, LondonE18 2PE
Secretary
Appointed 15 Sept 2000

RUTHERFORD, Stuart Calderwood

Active
23 Mayfield Road, LondonE4 7JB
Born January 1954
Director
Appointed 15 Sept 2000

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 15 Sept 2000
Resigned 15 Sept 2000

RUTHERFORD, Linda

Resigned
23 Mayfield Road, LondonE4 7JB
Born March 1954
Director
Appointed 15 Sept 2000
Resigned 21 Apr 2018

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 15 Sept 2000
Resigned 15 Sept 2000

Persons with significant control

1

Mr Stuart Calderwood Rutherford

Active
189 High Road, LondonE18 2PE
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
14 August 2003
AAMDAAMD
Accounts With Accounts Type Dormant
26 July 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 July 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation