Background WavePink WaveYellow Wave

STRATEGY FORESIGHT LIMITED (09531350)

STRATEGY FORESIGHT LIMITED (09531350) is an active UK company. incorporated on 8 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. STRATEGY FORESIGHT LIMITED has been registered for 11 years. Current directors include CAMPBELL, David Andrew, GARVEY, Bruce Charles, RUSSELL, Giles Fabian, Dr.

Company Number
09531350
Status
active
Type
ltd
Incorporated
8 April 2015
Age
11 years
Address
258 Merton Road, London, SW18 5JL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPBELL, David Andrew, GARVEY, Bruce Charles, RUSSELL, Giles Fabian, Dr
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGY FORESIGHT LIMITED

STRATEGY FORESIGHT LIMITED is an active company incorporated on 8 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STRATEGY FORESIGHT LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09531350

LTD Company

Age

11 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 29/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 July 2025 (10 months ago)
Submitted on 10 September 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

258 Merton Road London, SW18 5JL,

Previous Addresses

212 Tooting High Street London SW17 0SG United Kingdom
From: 8 April 2015To: 14 May 2018
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 15
Funding Round
Aug 15
Funding Round
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Funding Round
Dec 16
Director Left
May 17
Owner Exit
May 18
New Owner
May 18
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMPBELL, David Andrew

Active
Water Meadow Way, WendoverHP22 6RS
Born August 1970
Director
Appointed 03 Aug 2016

GARVEY, Bruce Charles

Active
Mill View Gardens, ShirleyCR0 5HW
Born May 1946
Director
Appointed 08 Apr 2015

RUSSELL, Giles Fabian, Dr

Active
Queenswood Court, LondonSW4 8EB
Born February 1961
Director
Appointed 18 Apr 2015

GLOVER, Jeremy John

Resigned
Neville Road, KingstonKT1 3QX
Born August 1972
Director
Appointed 08 Apr 2015
Resigned 22 May 2017

HUSSAIN, Nasir, Dr

Resigned
Cunningham Park, HarrowHA1 4QH
Born November 1968
Director
Appointed 08 Apr 2015
Resigned 01 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Ms Shazia Alam

Active
Cunningham Park, HarrowHA1 4QH
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2018

Mr Nasir Hussain

Ceased
Tooting High Street, LondonSW17 0SG
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017
Ceased 01 Mar 2018

Mr Bruce Garvey

Active
Merton Road, LondonSW18 5JL
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Resolution
22 August 2016
RESOLUTIONSResolutions
Resolution
22 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Incorporation Company
8 April 2015
NEWINCIncorporation