Background WavePink WaveYellow Wave

STRANMERE LTD (05765274)

STRANMERE LTD (05765274) is an active UK company. incorporated on 3 April 2006. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRANMERE LTD has been registered for 20 years. Current directors include ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy.

Company Number
05765274
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Parkside House, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRANMERE LTD

STRANMERE LTD is an active company incorporated on 3 April 2006 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRANMERE LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05765274

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Parkside House 41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O B Olsberg & Company 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT
From: 3 April 2006To: 21 May 2012
Timeline

27 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Feb 16
Director Left
Nov 16
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Joined
May 20
Director Left
Aug 20
Director Joined
Oct 20
Loan Secured
Jan 21
Loan Cleared
Oct 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 25 Nov 2013

ADLER, Pearl

Active
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 21 Jan 2015

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 26 Oct 2020

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 11 Jan 2007
Resigned 10 May 2012

FRANK, Israel

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Secretary
Appointed 22 Feb 2016
Resigned 14 Nov 2016

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 03 Apr 2006
Resigned 11 Jan 2007

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 11 Jan 2007
Resigned 10 May 2012

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 18 May 2020
Resigned 25 Aug 2020

MILLER, Mark Jeremy

Resigned
Park Road, ManchesterM8 4HT
Born June 1974
Director
Appointed 22 Feb 2016
Resigned 14 Nov 2016

MILLER, Mark Jeremy

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born June 1974
Director
Appointed 03 Jun 2014
Resigned 25 Jun 2014

WEIS, Aubrey

Resigned
Newbury House, SalfordM7 2BT
Born December 1949
Director
Appointed 19 Jun 2007
Resigned 28 May 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 May 2012
Resigned 02 Dec 2013

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 03 Apr 2006
Resigned 11 Jan 2007

Persons with significant control

2

Mr Aubrey Weis

Active
41 Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Jacob Adler

Active
41 Walsingham Road, EnfieldEN2 6EY
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 December 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
287Change of Registered Office
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
3 April 2006
NEWINCIncorporation