Background WavePink WaveYellow Wave

STROHEIM CAPITAL HOLDING LIMITED (09804208)

STROHEIM CAPITAL HOLDING LIMITED (09804208) is a liquidation UK company. incorporated on 1 October 2015. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STROHEIM CAPITAL HOLDING LIMITED has been registered for 10 years. Current directors include HUSSAIN, Mujahid, HUSSAIN, Qasim, PICKFORD, Tyler Andrew.

Company Number
09804208
Status
liquidation
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
Suite 18 Stanta Business Centre, St. Albans, AL3 6PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUSSAIN, Mujahid, HUSSAIN, Qasim, PICKFORD, Tyler Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROHEIM CAPITAL HOLDING LIMITED

STROHEIM CAPITAL HOLDING LIMITED is an liquidation company incorporated on 1 October 2015 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STROHEIM CAPITAL HOLDING LIMITED was registered 10 years ago.(SIC: 64209)

Status

liquidation

Active since 10 years ago

Company No

09804208

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans, AL3 6PF,

Previous Addresses

Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
From: 16 April 2026To: 8 January 2020
260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 1 October 2015To: 16 April 2026
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Mar 16
New Owner
Sept 21
Director Left
Sept 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Owner Exit
Feb 23
Director Joined
Dec 24
Director Joined
Dec 24
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUSSAIN, Bushra

Active
Butterfield, LutonLU2 8DL
Secretary
Appointed 20 Mar 2026

HUSSAIN, Mujahid

Active
Great Marlings, LutonLU2 8DL
Born October 1962
Director
Appointed 01 Oct 2015

HUSSAIN, Qasim

Active
Great Marlings, LutonLU2 8DL
Born December 1989
Director
Appointed 04 Dec 2024

PICKFORD, Tyler Andrew

Active
Great Marlings, LutonLU2 8DL
Born April 1995
Director
Appointed 04 Dec 2024

GEDDES, Andrew Mark

Resigned
Great Marlings, LutonLU2 8DL
Born September 1969
Director
Appointed 01 Oct 2015
Resigned 09 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mujahid Hussain

Ceased
Great Marlings, LutonLU2 8DL
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2022
Ceased 17 Jan 2023

Mr Tyler Andrew Pickford

Active
LutonLU2 7EL
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2022

Mr Andrew Mark Geddes

Ceased
Great Marlings, LutonLU2 8DL
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 April 2026
600600
Resolution
16 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 April 2026
LIQ01LIQ01
Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2017
SH10Notice of Particulars of Variation
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Resolution
28 January 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
1 October 2015
NEWINCIncorporation