Background WavePink WaveYellow Wave

STRONGROOM LIMITED (07832248)

STRONGROOM LIMITED (07832248) is an active UK company. incorporated on 2 November 2011. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRONGROOM LIMITED has been registered for 14 years. Current directors include BOOTE, Richard James Sproson, MURDY-FLISHER, Maxwell, MURRAY, Jake Benjamin.

Company Number
07832248
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTE, Richard James Sproson, MURDY-FLISHER, Maxwell, MURRAY, Jake Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGROOM LIMITED

STRONGROOM LIMITED is an active company incorporated on 2 November 2011 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRONGROOM LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07832248

LTD Company

Age

14 Years

Incorporated 2 November 2011

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

AIR ENTERTAINMENT GROUP LIMITED
From: 2 November 2011To: 25 September 2018
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Station House 50 North Street Havant Hampshire PO9 1QU England
From: 17 December 2019To: 29 January 2026
Palladium House 1-4 Argyll Street London W1F 7LD
From: 2 November 2011To: 17 December 2019
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jun 14
Capital Update
Oct 15
Loan Cleared
Dec 16
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Funding Round
Mar 26
Funding Round
Mar 26
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOOTE, Richard James Sproson

Active
2 Port Way, PortsmouthPO6 4TY
Born November 1952
Director
Appointed 01 Nov 2012

MURDY-FLISHER, Maxwell

Active
2 Port Way, PortsmouthPO6 4TY
Born July 1989
Director
Appointed 08 Sept 2023

MURRAY, Jake Benjamin

Active
2 Port Way, PortsmouthPO6 4TY
Born September 1989
Director
Appointed 08 Sept 2023

WOOLF, Paul Ian

Resigned
50 North Street, HavantPO9 1QU
Born July 1950
Director
Appointed 05 Jul 2013
Resigned 13 Sept 2024

WOOLF, Paul Ian

Resigned
Temple Fortune Lane, LondonNW11 7UD
Born July 1950
Director
Appointed 02 Nov 2011
Resigned 01 Dec 2011

AIR STUDIOS (LYNDHURST) LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 01 Dec 2011
Resigned 05 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Ian Woolf

Ceased
50 North Street, HavantPO9 1QU
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2024

Mr Richard James Sproson Boote

Active
2 Port Way, PortsmouthPO6 4TY
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Resolution
26 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2018
SH10Notice of Particulars of Variation
Resolution
19 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Legacy
27 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2015
SH19Statement of Capital
Legacy
27 October 2015
CAP-SSCAP-SS
Resolution
27 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
23 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
30 November 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Legacy
31 October 2012
MG01MG01
Incorporation Company
2 November 2011
NEWINCIncorporation