Background WavePink WaveYellow Wave

STRAVA LIMITED (08693032)

STRAVA LIMITED (08693032) is an active UK company. incorporated on 17 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. STRAVA LIMITED has been registered for 12 years. Current directors include JARBIN, Evelina, Ms., WORKNEH, Wossen.

Company Number
08693032
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
JARBIN, Evelina, Ms., WORKNEH, Wossen
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAVA LIMITED

STRAVA LIMITED is an active company incorporated on 17 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. STRAVA LIMITED was registered 12 years ago.(SIC: 62011)

Status

active

Active since 12 years ago

Company No

08693032

LTD Company

Age

12 Years

Incorporated 17 September 2013

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 24 March 2025 (1 year 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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
From: 3 April 2017To: 2 January 2024
8 Lincoln's Inn Fields London WC2A 3BP
From: 17 September 2013To: 3 April 2017
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Oct 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Oct 25
Loan Secured
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ZEDRA COSEC (UK) LIMITED

Active
5th Floor, LondonEC3V 9DU
Corporate secretary
Appointed 17 Sept 2013

JARBIN, Evelina, Ms.

Active
91 Wimpole Street, LondonW1G 0EF
Born August 1985
Director
Appointed 10 Jun 2025

WORKNEH, Wossen

Active
Fremont Street, San Francisco94105
Born March 1986
Director
Appointed 10 Jun 2025

HORVATH, Michael Thomas

Resigned
5th Floor, LondonEC3V 9DU
Born December 1966
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2023

HORVATH, Michael Thomas

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born December 1966
Director
Appointed 17 Sept 2013
Resigned 09 Jan 2018

QUARLES, James Andrew

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born October 1975
Director
Appointed 09 Jan 2018
Resigned 01 Nov 2019

YANG, Tse Li

Resigned
5th Floor, LondonEC3V 9DU
Born April 1972
Director
Appointed 31 Dec 2023
Resigned 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Memorandum Articles
2 October 2025
MAMA
Resolution
2 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 September 2017
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2013
NEWINCIncorporation