Background WavePink WaveYellow Wave

STRADBROOK ACQUISITIONS LIMITED (06276103)

STRADBROOK ACQUISITIONS LIMITED (06276103) is an active UK company. incorporated on 11 June 2007. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. STRADBROOK ACQUISITIONS LIMITED has been registered for 18 years. Current directors include RENSHAW, Mark John.

Company Number
06276103
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
RENSHAW, Mark John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRADBROOK ACQUISITIONS LIMITED

STRADBROOK ACQUISITIONS LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. STRADBROOK ACQUISITIONS LIMITED was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06276103

LTD Company

Age

18 Years

Incorporated 11 June 2007

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd
From: 11 June 2007To: 21 October 2022
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Oct 13
Director Left
Apr 14
Loan Secured
Jan 15
Funding Round
Mar 15
Share Issue
Mar 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 23
Director Left
Oct 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 01 Feb 2023

FLOOD, Mark

Resigned
Boardsmill, Trim
Secretary
Appointed 11 Jun 2007
Resigned 11 Feb 2008

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 11 Feb 2008
Resigned 01 Feb 2023

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

BYRNE, Alan John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1962
Director
Appointed 11 Jun 2007
Resigned 01 Feb 2023

COONEY, Hugh

Resigned
Floor, LondonE14 5AP
Born February 1952
Director
Appointed 31 May 2012
Resigned 19 Mar 2013

CROWLEY, Peter Magner

Resigned
Floor, LondonE14 5AP
Born June 1962
Director
Appointed 11 Jun 2007
Resigned 15 Sept 2016

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 15 Sept 2016
Resigned 01 Feb 2023

HEANEY, Ian Mark

Resigned
Floor, LondonE14 5AP
Born January 1964
Director
Appointed 01 Jan 2009
Resigned 03 Oct 2013

HORNER, Robin George

Resigned
Floor, LondonE14 5AP
Born February 1958
Director
Appointed 01 Oct 2007
Resigned 07 Jul 2011

HUGHES, Neill David

Resigned
Floor, LondonE14 5AP
Born October 1966
Director
Appointed 11 Jun 2007
Resigned 15 Sept 2016

MILLER, Robin, Sir

Resigned
Floor, LondonE14 5AP
Born December 1940
Director
Appointed 01 May 2008
Resigned 15 Sept 2016

MURPHY, Michael

Resigned
Floor, LondonE14 5AP
Born January 1965
Director
Appointed 01 May 2008
Resigned 15 Sept 2016

O'DONOGHUE, Anne

Resigned
Floor, LondonE14 5AP
Born April 1963
Director
Appointed 01 Oct 2007
Resigned 28 Feb 2014

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2024
AAAnnual Accounts
Legacy
31 July 2024
PARENT_ACCPARENT_ACC
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Legacy
31 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Resolution
3 May 2023
RESOLUTIONSResolutions
Memorandum Articles
3 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Statement Of Companys Objects
25 April 2023
CC04CC04
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
2 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
31 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
13 May 2010
MG01MG01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
8 July 2009
363aAnnual Return
Legacy
1 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
2 November 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
123Notice of Increase in Nominal Capital
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
88(2)R88(2)R
Legacy
21 July 2007
288cChange of Particulars
Incorporation Company
11 June 2007
NEWINCIncorporation