Background WavePink WaveYellow Wave

STRATEGIC CAPITAL SERVICES LTD (09588289)

STRATEGIC CAPITAL SERVICES LTD (09588289) is an active UK company. incorporated on 13 May 2015. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STRATEGIC CAPITAL SERVICES LTD has been registered for 10 years. Current directors include BANKS, Paul Anthony.

Company Number
09588289
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BANKS, Paul Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC CAPITAL SERVICES LTD

STRATEGIC CAPITAL SERVICES LTD is an active company incorporated on 13 May 2015 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STRATEGIC CAPITAL SERVICES LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09588289

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 13 May 2015To: 22 June 2022
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BANKS, Paul Anthony

Active
NottinghamNG1 5AQ
Born September 1963
Director
Appointed 12 Apr 2017

BANKS, Vanessa

Resigned
NottinghamNG1 5HQ
Secretary
Appointed 12 Apr 2017
Resigned 15 Jun 2020

BANKS, Paul

Resigned
NottinghamNG1 5HQ
Born September 1963
Director
Appointed 20 Jan 2016
Resigned 23 Feb 2016

BANKS, Vanessa

Resigned
14 Clarendon Street, NottinghamNG1 5HQ
Born July 1964
Director
Appointed 13 May 2015
Resigned 12 Apr 2017

Persons with significant control

2

Mrs Vanessa Banks

Active
NottinghamNG1 5AQ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2016

Mr Paul Anthony Banks

Active
NottinghamNG1 5AQ
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Incorporation Company
13 May 2015
NEWINCIncorporation