Background WavePink WaveYellow Wave

STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED (09341840)

STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED (09341840) is an active UK company. incorporated on 4 December 2014. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include RENSHAW, Mark John.

Company Number
09341840
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
RENSHAW, Mark John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED

STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09341840

LTD Company

Age

11 Years

Incorporated 4 December 2014

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 7 August 2025 (7 months 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

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd
From: 31 March 2015To: 21 October 2022
1 Eagle Place London SW1Y 6AF United Kingdom
From: 4 December 2014To: 31 March 2015
Timeline

40 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Dec 15
Funding Round
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 23
Director Left
Oct 24
8
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 01 Feb 2023

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 19 Mar 2015
Resigned 01 Feb 2023

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

BYRNE, Alan John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1962
Director
Appointed 17 Dec 2014
Resigned 01 Feb 2023

CROWLEY, Peter Magner

Resigned
Canada Square, LondonE14 5AP
Born June 1962
Director
Appointed 17 Dec 2014
Resigned 15 Sept 2016

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 15 Sept 2016
Resigned 01 Feb 2023

HUGHES, Neill David

Resigned
Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 17 Dec 2014
Resigned 15 Sept 2016

MCLAIN, Adam Michael

Resigned
LondonSW1Y 6AF
Born July 1977
Director
Appointed 04 Dec 2014
Resigned 17 Dec 2014

MILLER, Robin William, Sir

Resigned
Canada Square, LondonE14 5AP
Born December 1940
Director
Appointed 17 Dec 2014
Resigned 15 Sept 2016

MURPHY, Michael

Resigned
Canada Square, LondonE14 5AP
Born January 1965
Director
Appointed 17 Dec 2014
Resigned 15 Sept 2016

PLS FERNANDEZ, Carlos Jose

Resigned
Eagle Place, LondonSW1Y 6AF
Born February 1976
Director
Appointed 17 Dec 2014
Resigned 15 Sept 2016

RENSHAW, Mark John

Resigned
One Canada Square, LondonE14 5AP
Born March 1975
Director
Appointed 19 Mar 2015
Resigned 15 Sept 2016

SODI, Marco

Resigned
Sloane Street, LondonSW1X 9SH
Born October 1958
Director
Appointed 19 Mar 2015
Resigned 01 Dec 2015

TOGNOLINI, Mark James

Resigned
Eagle Place, LondonSW1Y 6AF
Born January 1975
Director
Appointed 17 Dec 2014
Resigned 19 Mar 2015

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
LondonSW1Y 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2024
AAAnnual Accounts
Legacy
31 July 2024
PARENT_ACCPARENT_ACC
Legacy
31 July 2024
GUARANTEE2GUARANTEE2
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Memorandum Articles
19 June 2020
MAMA
Resolution
19 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Resolution
24 November 2016
RESOLUTIONSResolutions
Resolution
14 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Resolution
16 September 2016
RESOLUTIONSResolutions
Resolution
1 September 2016
RESOLUTIONSResolutions
Resolution
31 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
26 April 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Resolution
13 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Incorporation Company
4 December 2014
NEWINCIncorporation