Background WavePink WaveYellow Wave

STRIDAGE HOLDINGS LIMITED (07664370)

STRIDAGE HOLDINGS LIMITED (07664370) is an active UK company. incorporated on 9 June 2011. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STRIDAGE HOLDINGS LIMITED has been registered for 14 years. Current directors include DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony.

Company Number
07664370
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
Unit 2 Woking 8, Woking, GU21 5SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIDAGE HOLDINGS LIMITED

STRIDAGE HOLDINGS LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STRIDAGE HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07664370

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Unit 2 Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

3 River Court Albert Drive Woking Surrey GU21 5RP
From: 4 February 2015To: 18 July 2019
49a Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN
From: 9 June 2011To: 4 February 2015
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Dec 11
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Loan Secured
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jun 21
Loan Secured
Dec 21
Director Left
May 22
Loan Secured
Oct 24
Loan Cleared
Feb 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOHERTY, Kevin Christopher

Active
Woking 8, WokingGU21 5SB
Born February 1980
Director
Appointed 03 Aug 2018

SOWERBY, Richard Anthony

Active
Woking 8, WokingGU21 5SB
Born November 1967
Director
Appointed 14 Jun 2021

CARR-HILL LIMITED

Resigned
Carr Hill Road, Upper Cumberworth, HuddersfieldHD8 8XN
Corporate secretary
Appointed 09 Jun 2011
Resigned 03 Aug 2018

GOODFELLOW, George

Resigned
Carr Hill Road, Upper Cumberworth, HuddersfieldHD8 8XN
Born April 1948
Director
Appointed 09 Jun 2011
Resigned 13 Feb 2015

LYNN, David Peter

Resigned
Woking 8, WokingGU21 5SB
Born June 1984
Director
Appointed 09 Jun 2011
Resigned 30 May 2022

ROSS, Stuart Neil

Resigned
Carr Hill Road, Upper Cumberworth, HuddersfieldHD8 8XN
Born September 1975
Director
Appointed 09 Jun 2011
Resigned 13 Feb 2015

SOWERBY, Richard Anthony

Resigned
Carr Hill Road, Upper Cumberworth, HuddersfieldHD8 8XN
Born November 1967
Director
Appointed 09 Jun 2011
Resigned 03 Aug 2018

Persons with significant control

1

Forsyth Road, WokingGU21 5SB

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

64

Accounts With Accounts Type Medium
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Auditors Resignation Company
12 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
17 March 2015
SH03Return of Purchase of Own Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Resolution
4 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
4 March 2015
SH06Cancellation of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Miscellaneous
5 January 2015
MISCMISC
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
21 July 2011
MG01MG01
Legacy
16 July 2011
MG01MG01
Incorporation Company
9 June 2011
NEWINCIncorporation