Background WavePink WaveYellow Wave

OFFICESTRONG LIMITED (04122373)

OFFICESTRONG LIMITED (04122373) is an active UK company. incorporated on 11 December 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OFFICESTRONG LIMITED has been registered for 25 years. Current directors include GARWOOD WATKINS, Andrew Paul Russell.

Company Number
04122373
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
83 Boundary Road, London, NW8 0RG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARWOOD WATKINS, Andrew Paul Russell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICESTRONG LIMITED

OFFICESTRONG LIMITED is an active company incorporated on 11 December 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OFFICESTRONG LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04122373

LTD Company

Age

25 Years

Incorporated 11 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

83 Boundary Road London, NW8 0RG,

Previous Addresses

112 Boundary Road London NW8 0RH
From: 29 October 2014To: 2 October 2019
258 Belsize Road London NW6 4BT
From: 11 December 2000To: 29 October 2014
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GARWOOD WATKINS, Andrew Paul Russell

Active
Boundary Road, LondonNW8 0RG
Born February 1966
Director
Appointed 23 Jan 2001

ROBINSON, Nicholas Roger John

Resigned
2a Bath Street, FromeBA11 1DG
Secretary
Appointed 23 Jan 2001
Resigned 26 Oct 2006

RODRIGUES, Wayne

Resigned
Boundary Road, LondonNW8 0RG
Secretary
Appointed 19 Jul 2008
Resigned 01 Nov 2025

PROVESTYLE LIMITED

Resigned
C/O Shah Dodhia & Co First Floor, LondonNW1 2LE
Corporate secretary
Appointed 26 Oct 2006
Resigned 19 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 23 Jan 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Dec 2000
Resigned 23 Jan 2001

Persons with significant control

1

Mr Andrew Paul Russell Garwood Watkins

Active
Boundary Road, LondonNW8 0RG
Born February 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Incorporation Company
11 December 2000
NEWINCIncorporation