Background WavePink WaveYellow Wave

STRATEGY TO ACTION PARTNERSHIP LIMITED (05581404)

STRATEGY TO ACTION PARTNERSHIP LIMITED (05581404) is an active UK company. incorporated on 3 October 2005. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. STRATEGY TO ACTION PARTNERSHIP LIMITED has been registered for 20 years. Current directors include STUART, Clive Antony, STUART, Madeleine Joyce.

Company Number
05581404
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
155a Upper Grosvenor Road, Tunbridge Wells, TN1 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
STUART, Clive Antony, STUART, Madeleine Joyce
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGY TO ACTION PARTNERSHIP LIMITED

STRATEGY TO ACTION PARTNERSHIP LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. STRATEGY TO ACTION PARTNERSHIP LIMITED was registered 20 years ago.(SIC: 70221)

Status

active

Active since 20 years ago

Company No

05581404

LTD Company

Age

20 Years

Incorporated 3 October 2005

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 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

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 29 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

STAX LIMITED
From: 3 October 2005To: 1 February 2012
Contact
Address

155a Upper Grosvenor Road Tunbridge Wells, TN1 2EB,

Previous Addresses

11 Parkwood Close Tunbridge Wells TN2 3SX England
From: 23 June 2018To: 1 March 2025
Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB
From: 9 May 2013To: 23 June 2018
Orchard House, Park Lane Reigate Surrey RH2 8JX
From: 3 October 2005To: 9 May 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STUART, Clive Antony

Active
Pippins 36 Earls Road, Tunbridge WellsTN4 8EE
Born January 1956
Director
Appointed 03 Oct 2005

STUART, Madeleine Joyce

Active
Pippins, Tunbridge WellsTN4 8EE
Born March 1955
Director
Appointed 03 Oct 2005

FOWLER, Charles Roderick Spencer

Resigned
Orchard House, ReigateRH2 8JX
Secretary
Appointed 03 Oct 2005
Resigned 08 May 2013

Persons with significant control

1

Mr Clive Antony Stuart

Active
Upper Grosvenor Road, Tunbridge WellsTN1 2EB
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
9 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
14 November 2005
225Change of Accounting Reference Date
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Incorporation Company
3 October 2005
NEWINCIncorporation