Background WavePink WaveYellow Wave

STRATEGIC TARGET (UK) AFFILIATION LIMITED (05186829)

STRATEGIC TARGET (UK) AFFILIATION LIMITED (05186829) is an active UK company. incorporated on 22 July 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRATEGIC TARGET (UK) AFFILIATION LIMITED has been registered for 21 years. Current directors include BANNERMAN, Kenneth Peacock.

Company Number
05186829
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANNERMAN, Kenneth Peacock
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC TARGET (UK) AFFILIATION LIMITED

STRATEGIC TARGET (UK) AFFILIATION LIMITED is an active company incorporated on 22 July 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRATEGIC TARGET (UK) AFFILIATION LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05186829

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 5/4

Overdue

3 months overdue

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Dormant

Next Due

Due by 5 January 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

STEVTON (NO. 309) LIMITED
From: 22 July 2004To: 10 November 2004
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
From: 30 August 2017To: 29 December 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 22 August 2017To: 30 August 2017
20-22 Bedford Row London WC1R 4JS
From: 28 February 2014To: 22 August 2017
3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom
From: 22 November 2012To: 28 February 2014
6Th Floor 63 Curzon Street London W1J 8PD
From: 22 July 2004To: 22 November 2012
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BANNERMAN, Kenneth Peacock

Active
22 The Quadrant, GlasgowG76 8AG
Born October 1963
Director
Appointed 26 Aug 2005

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 22 Jul 2004
Resigned 26 Aug 2005

H C SECRETARIES LTD

Resigned
9 Wimpole Street, LondonW1G 9SG
Corporate secretary
Appointed 26 Aug 2005
Resigned 14 Sept 2007

JTC (UK) LIMITED

Resigned
6th Floor, 63 Curzon Street, LondonW1J 8PD
Corporate secretary
Appointed 14 Sept 2007
Resigned 20 Feb 2014

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 22 Jul 2004
Resigned 26 Aug 2005

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 22 Jul 2004
Resigned 26 Aug 2005

Persons with significant control

1

Mr Kenneth Peacock Bannerman

Active
The Quadrant, GlasgowG76 8AG
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
21 September 2007
287Change of Registered Office
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
27 October 2005
287Change of Registered Office
Memorandum Articles
7 September 2005
MEM/ARTSMEM/ARTS
Legacy
7 September 2005
287Change of Registered Office
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2004
NEWINCIncorporation