Background WavePink WaveYellow Wave

STRONG DRIVE LIMITED (05161831)

STRONG DRIVE LIMITED (05161831) is an active UK company. incorporated on 24 June 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STRONG DRIVE LIMITED has been registered for 21 years. Current directors include SATTAR, Marium.

Company Number
05161831
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
First Floor 32-33 Skyline Business Village, London, E14 9TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SATTAR, Marium
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONG DRIVE LIMITED

STRONG DRIVE LIMITED is an active company incorporated on 24 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STRONG DRIVE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05161831

LTD Company

Age

21 Years

Incorporated 24 June 2004

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 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

First Floor 32-33 Skyline Business Village London, E14 9TS,

Previous Addresses

Skylines Business Office First Floor 32-33 Skylines Business Park Isle of Dogs London E14 9TS United Kingdom
From: 6 June 2014To: 28 July 2014
C/O Sgh Martinau Llp One America Square Croswall London EC3N 2SG United Kingdom
From: 14 March 2014To: 6 June 2014
56a South Molton Street London W1K 5SH United Kingdom
From: 24 June 2004To: 14 March 2014
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Jun 13
Loan Cleared
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Secured
Jun 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Director Left
Jul 18
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Nov 22
New Owner
Nov 22
Loan Cleared
Jul 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Director Left
Feb 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

SATTAR, Marium

Active
Skyline Business Village, LondonE14 9TS
Born March 1987
Director
Appointed 14 Aug 2015

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 24 Jun 2004
Resigned 24 Jun 2004

FOOT, Albany

Resigned
South Molton Street, LondonW1K 5SH
Secretary
Appointed 01 Jan 2012
Resigned 30 Apr 2012

HADDOCK, Frank Nicholas Fraser

Resigned
Wallhurst Manor, CowfoldRH13 8AW
Secretary
Appointed 24 Jun 2004
Resigned 08 Jun 2007

KLEIN, Howard Malcolm

Resigned
14 Claybury Hall, Woodford GreenIG8 8RW
Secretary
Appointed 08 Jun 2007
Resigned 25 Jun 2007

LAHIFF, Mark

Resigned
Croswall, LondonEC3N 2SG
Secretary
Appointed 30 Apr 2012
Resigned 13 Jun 2013

WEST, John

Resigned
Holbrook Farm, AstonSG2 7EA
Secretary
Appointed 25 Jun 2007
Resigned 01 Jan 2012

ANSONS, Janis

Resigned
Skyline Business Village, LondonE14 9TS
Born May 1984
Director
Appointed 11 Jun 2014
Resigned 31 May 2018

AZAD, Talat Hashim, Dr

Resigned
Skyline Business Village, LondonE14 9TS
Born December 1962
Director
Appointed 14 Aug 2015
Resigned 08 Sept 2022

AZIZ, Muhammad Saqib

Resigned
Skyline Business Village, LondonE14 9TS
Born December 1980
Director
Appointed 26 Dec 2014
Resigned 14 Aug 2015

CHINOY, Humaira Kader

Resigned
First Floor 32-33 Skylines Business Park, LondonE14 9TS
Born February 1961
Director
Appointed 16 May 2014
Resigned 06 Jun 2014

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 24 Jun 2004
Resigned 24 Jun 2004

GEORGE, Jimmy

Resigned
Skyline Business Village, LondonE14 9TS
Born September 1979
Director
Appointed 11 Jun 2014
Resigned 26 Dec 2014

HADDOCK, Frank Nicholas Fraser

Resigned
Wallhurst Manor, CowfoldRH13 8AW
Born October 1934
Director
Appointed 24 Jun 2004
Resigned 13 Jun 2013

KEATING, Michael Anthony

Resigned
Skylines Business Village, LondonE14 9TS
Born October 1972
Director
Appointed 08 Sept 2022
Resigned 24 Feb 2025

KHALIL, Muhammad Umer

Resigned
First Floor 32-33 Skylines Business Park, LondonE14 9TS
Born July 1987
Director
Appointed 16 May 2014
Resigned 14 Aug 2015

KLEIN, Andrew Paul

Resigned
The Hollies 31 Forest Lane, ChigwellIG7 5AF
Born May 1966
Director
Appointed 18 Feb 2005
Resigned 25 Jun 2007

KLEIN, Howard Malcolm

Resigned
14 Claybury Hall, Woodford GreenIG8 8RW
Born March 1940
Director
Appointed 24 Jun 2004
Resigned 25 Jun 2007

LAHIFF, Mark Andrew

Resigned
Croswall, LondonEC3N 2SG
Born October 1963
Director
Appointed 04 Aug 2011
Resigned 13 Jun 2013

REDDING, Jon Stewart

Resigned
Croswall, LondonEC3N 2SG
Born September 1952
Director
Appointed 12 Dec 2013
Resigned 16 May 2014

TODD, John David

Resigned
Fulwood House, PetersfieldGU31 5AL
Born January 1949
Director
Appointed 24 Jun 2004
Resigned 25 Jun 2007

WEST, John Michael

Resigned
Croswall, LondonEC3N 2SG
Born October 1955
Director
Appointed 04 Aug 2011
Resigned 13 Jun 2013

STRONG DRIVE AK LIMITED

Resigned
Tenterden Street, LondonW1S 1TA
Corporate director
Appointed 25 Jun 2007
Resigned 04 Aug 2011

STRONG DRIVE JDT LIMITED

Resigned
Durford Wood, PetersfieldGU31 5AL
Corporate director
Appointed 25 Jun 2007
Resigned 04 Aug 2011

Persons with significant control

2

Mr David Alan Laderman

Active
Skyline Business Village, LondonE14 9TS
Born July 1962

Nature of Control

Significant influence or control as trust
Notified 21 Sept 2022

Mr Michael Anthony Keating

Active
Skyline Business Village, LondonE14 9TS
Born October 1972

Nature of Control

Significant influence or control as trust
Notified 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Resolution
9 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Resolution
24 February 2015
RESOLUTIONSResolutions
Resolution
22 February 2015
RESOLUTIONSResolutions
Resolution
4 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Resolution
25 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Corporate Director Company With Change Date
22 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
5 February 2010
MG01MG01
Legacy
24 July 2009
363aAnnual Return
Legacy
8 May 2009
287Change of Registered Office
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
287Change of Registered Office
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
123Notice of Increase in Nominal Capital
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Memorandum Articles
30 June 2004
MEM/ARTSMEM/ARTS
Resolution
30 June 2004
RESOLUTIONSResolutions
Incorporation Company
24 June 2004
NEWINCIncorporation