Background WavePink WaveYellow Wave

STRITAIL LIMITED (08999126)

STRITAIL LIMITED (08999126) is an active UK company. incorporated on 15 April 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STRITAIL LIMITED has been registered for 11 years. Current directors include ARTESI, Luca, CASTELNUOVO, Daniele, GATECHA, Darshan.

Company Number
08999126
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARTESI, Luca, CASTELNUOVO, Daniele, GATECHA, Darshan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRITAIL LIMITED

STRITAIL LIMITED is an active company incorporated on 15 April 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STRITAIL LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

08999126

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor 4-5 Gough Square London EC4A 3DE
From: 6 February 2015To: 9 August 2019
Third Floor 15 Poland Street London W1F 8QE United Kingdom
From: 15 April 2014To: 6 February 2015
Timeline

12 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Jul 19
Funding Round
Jul 19
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARTESI, Luca

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born March 1965
Director
Appointed 15 Apr 2014

CASTELNUOVO, Daniele

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born February 1965
Director
Appointed 15 Apr 2014

GATECHA, Darshan

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 17 May 2017

BERTONE, Gabriele

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born February 1985
Director
Appointed 03 Feb 2017
Resigned 13 May 2017

ULRICH, Marcel Arthur

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 06 May 2014
Resigned 27 Jan 2017

Persons with significant control

2

Mr Daniele Castelnuovo

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Luca Artesi

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Resolution
15 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Incorporation Company
15 April 2014
NEWINCIncorporation