Background WavePink WaveYellow Wave

STRANDBASE LTD (07762363)

STRANDBASE LTD (07762363) is an active UK company. incorporated on 5 September 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. STRANDBASE LTD has been registered for 14 years. Current directors include BURNAM, Michael G, MALY, R Otto.

Company Number
07762363
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
1 Paternoster Square, London, EC4M 7DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNAM, Michael G, MALY, R Otto
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRANDBASE LTD

STRANDBASE LTD is an active company incorporated on 5 September 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. STRANDBASE LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07762363

LTD Company

Age

14 Years

Incorporated 5 September 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 1 May 2025 (1 year 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

1 Paternoster Square London, EC4M 7DX,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 November 2019To: 2 July 2021
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 9 November 2016To: 6 November 2019
PO Box 87 Chapel Road Portslade Brighton East Sussex BN41 1WT
From: 19 January 2015To: 9 November 2016
147 Stamford Hill London N16 5LG
From: 6 September 2011To: 19 January 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 5 September 2011To: 6 September 2011
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 15
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Loan Secured
Nov 21
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURNAM, Michael G

Active
N Stadium Blvd, ColumbiaMO 65203
Born November 1953
Director
Appointed 21 Oct 2016

MALY, R Otto

Active
211 N Stadium Blvd, Columbia65203
Born March 1956
Director
Appointed 21 Oct 2016

NIEDERMAN, Rivky

Resigned
Chapel Road, BrightonBN41 1WT
Secretary
Appointed 07 Sept 2011
Resigned 19 Jan 2015

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 21 Oct 2016
Resigned 20 May 2021

HUNTER, Charles Toby

Resigned
Chapel Road, BrightonBN41 1WT
Born August 1965
Director
Appointed 20 Dec 2013
Resigned 19 Jan 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 05 Sept 2011
Resigned 06 Sept 2011

KROENKE, Stanley

Resigned
N Stadium Blvd, Columbia65203
Born July 1947
Director
Appointed 21 Oct 2016
Resigned 20 Jan 2026

RAYNER, Michael Joseph

Resigned
Chapel Road, BrightonBN41 1WT
Born April 1961
Director
Appointed 19 Jan 2015
Resigned 21 Oct 2016

RAYNER, Peter Joseph

Resigned
Chapel Road, BrightonBN41 1WT
Born May 1965
Director
Appointed 19 Jan 2015
Resigned 21 Oct 2016

SCHREIBER, Jacob

Resigned
Chapel Road, BrightonBN41 1WT
Born January 1974
Director
Appointed 07 Sept 2011
Resigned 19 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Wessel Lourens

Ceased
6 St Andrew Street, LondonEC4A 3AE
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Paternoster Square, LondonEC4M 7DX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2020
AAAnnual Accounts
Legacy
13 March 2020
PARENT_ACCPARENT_ACC
Legacy
13 March 2020
GUARANTEE2GUARANTEE2
Legacy
13 March 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company
10 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Incorporation Company
5 September 2011
NEWINCIncorporation