Background WavePink WaveYellow Wave

WHARFDALE STRAUSS LTD (09342600)

WHARFDALE STRAUSS LTD (09342600) is an active UK company. incorporated on 5 December 2014. with registered office in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WHARFDALE STRAUSS LTD has been registered for 11 years. Current directors include WHITE, Sharon Hisaye.

Company Number
09342600
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
Badgemore End, Henley-On-Thames, RG9 4NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
WHITE, Sharon Hisaye
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFDALE STRAUSS LTD

WHARFDALE STRAUSS LTD is an active company incorporated on 5 December 2014 with the registered office located in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WHARFDALE STRAUSS LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09342600

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 11 July 2023 (2 years ago)

Next Due

Due by 14 July 2024
For period ending 30 June 2024
Contact
Address

Badgemore End Badgemore Henley-On-Thames, RG9 4NR,

Previous Addresses

3 Forge House Summerleys Road Princes Risborough HP27 9DT England
From: 17 August 2016To: 30 January 2024
25 the Brackens Pineridge Crowthorne Berks RG45 6TB
From: 25 August 2015To: 17 August 2016
20-22 Wenlock Road London N1 7GU England
From: 5 December 2014To: 25 August 2015
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Director Left
Dec 16
Owner Exit
Jan 18
Owner Exit
Dec 18
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Apr 21
Funding Round
Jun 22
New Owner
Jun 22
Director Left
Nov 23
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WHITE, Sharon Hisaye

Active
Badgemore, Henley-On-ThamesRG9 4NR
Born April 1948
Director
Appointed 10 Jun 2020

HARMONEA LTD

Resigned
Summerleys Road, Princes RisboroughHP27 9DT
Corporate secretary
Appointed 08 Aug 2016
Resigned 29 Jan 2024

EDWARDS, Julian Richard

Resigned
Summerleys Road, Princes RisboroughHP27 9DT
Born June 1951
Director
Appointed 01 Feb 2020
Resigned 24 Nov 2023

GILES, Richard George

Resigned
Wenlock Road, LondonN1 7GU
Born March 1944
Director
Appointed 05 Dec 2014
Resigned 02 Dec 2016

HERNANDEZ, Paloma

Resigned
High Street, ReadingRG10 9AB
Born June 1970
Director
Appointed 21 Oct 2015
Resigned 05 Nov 2016

WHITE, Anthony

Resigned
Summerleys Road, Princes RisboroughHP27 9DT
Born December 1939
Director
Appointed 05 Nov 2016
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Sharon Hisaye White

Active
Badgemore, Henley-On-ThamesRG9 4NR
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022

Mr Anthony White

Ceased
Summerleys Road, Princes RisboroughHP27 9DT
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018

Mr Richard George Giles

Ceased
Summerleys Road, Princes RisboroughHP27 9DT
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2022
PSC09Update to PSC Statements
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Incorporation Company
5 December 2014
NEWINCIncorporation