Background WavePink WaveYellow Wave

STRAWBERRYSOUP LIMITED (06523885)

STRAWBERRYSOUP LIMITED (06523885) is an active UK company. incorporated on 5 March 2008. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in other information technology service activities. STRAWBERRYSOUP LIMITED has been registered for 18 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne.

Company Number
06523885
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRYSOUP LIMITED

STRAWBERRYSOUP LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. STRAWBERRYSOUP LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06523885

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

The Signal Box Guildford Close Southbourne West Sussex PO10 8LW
From: 5 March 2008To: 29 July 2020
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 18
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 05 Oct 2022

DENNIS, Sarah Jayne

Resigned
Guildford Close, SouthbournePO10 8LW
Secretary
Appointed 05 Mar 2008
Resigned 24 Apr 2013

DENNIS, Neil

Resigned
Oxford Road, BournemouthBH8 8EZ
Born September 1982
Director
Appointed 26 Feb 2021
Resigned 16 May 2025

DENNIS, Neil Gerard

Resigned
Guildford Close, SouthbournePO10 8LW
Born September 1982
Director
Appointed 05 Mar 2008
Resigned 01 Jul 2017

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1973
Director
Appointed 24 Apr 2013
Resigned 26 Feb 2021

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 16 May 2025

MCGREGOR, Keith Gerald

Resigned
Oxford Road, BournemouthBH8 8EZ
Born February 1983
Director
Appointed 05 Mar 2008
Resigned 30 Sept 2021

Persons with significant control

1

Oxford Road, BournemouthBH8 8EZ

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

78

Change To A Person With Significant Control
14 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
21 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
20 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
5 March 2009
363aAnnual Return
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Incorporation Company
5 March 2008
NEWINCIncorporation