Background WavePink WaveYellow Wave

TECH CITY STRATFORD LIMITED (07689970)

TECH CITY STRATFORD LIMITED (07689970) is an active UK company. incorporated on 1 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TECH CITY STRATFORD LIMITED has been registered for 14 years. Current directors include HANDELSMAN, Harry, HUNT, Lloyd Kevin.

Company Number
07689970
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 years
Address
5th Floor Eddison House, London, NW1 5QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANDELSMAN, Harry, HUNT, Lloyd Kevin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH CITY STRATFORD LIMITED

TECH CITY STRATFORD LIMITED is an active company incorporated on 1 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TECH CITY STRATFORD LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07689970

LTD Company

Age

14 Years

Incorporated 1 July 2011

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 July 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

5th Floor Eddison House 223-231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom
From: 1 July 2011To: 5 July 2011
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Secured
Jun 22
Director Joined
Sept 23
Loan Secured
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Lloyd

Active
Eddison House, LondonNW1 5QT
Secretary
Appointed 01 Jul 2011

HANDELSMAN, Harry

Active
Eddison House, LondonNW1 5QT
Born September 1949
Director
Appointed 01 Jul 2011

HUNT, Lloyd Kevin

Active
Eddison House, LondonNW1 5QT
Born June 1978
Director
Appointed 21 Sept 2023

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 01 Jul 2011
Resigned 01 Jul 2011

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2011

Persons with significant control

1

Mr Harry Handelsman

Active
Eddison House, LondonNW1 5QT
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 July 2012
AA01Change of Accounting Reference Date
Resolution
7 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Incorporation Company
1 July 2011
NEWINCIncorporation