Background WavePink WaveYellow Wave

STRONGHOLD DIRECT LTD (10038149)

STRONGHOLD DIRECT LTD (10038149) is an active UK company. incorporated on 2 March 2016. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. STRONGHOLD DIRECT LTD has been registered for 10 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele.

Company Number
10038149
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
Unit 7 & 8 Fulcrum 4, Fareham, PO15 7FT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGHOLD DIRECT LTD

STRONGHOLD DIRECT LTD is an active company incorporated on 2 March 2016 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. STRONGHOLD DIRECT LTD was registered 10 years ago.(SIC: 47190)

Status

active

Active since 10 years ago

Company No

10038149

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit 7 & 8 Fulcrum 4 Whiteley Fareham, PO15 7FT,

Previous Addresses

8 Tollgate Stanbridge Earls Romsey Hampshire SO51 0HE England
From: 13 April 2017To: 6 July 2022
Meadow Hey Knightwood Close Lyndhurst Hampshire SO43 7DR United Kingdom
From: 2 March 2016To: 13 April 2017
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDREEVA, Teodora Angelova

Active
Fulcrum 4, FarehamPO15 7FT
Born September 1981
Director
Appointed 05 Jul 2022

FIORENTINO, Roberto Michele

Active
Fulcrum 4, FarehamPO15 7FT
Born September 1963
Director
Appointed 05 Jul 2022

CHANTLER, April May

Resigned
Fulcrum 4, FarehamPO15 7FT
Born August 1952
Director
Appointed 02 Mar 2016
Resigned 05 Jul 2022

CHANTLER, John Joseph

Resigned
Fulcrum 4, FarehamPO15 7FT
Born January 1951
Director
Appointed 02 Mar 2016
Resigned 05 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Fulcrum 4, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022

Mrs April May Chantler

Ceased
Tollgate, RomseySO51 0HE
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2022

Mr John Joseph Chantler

Ceased
Tollgate, RomseySO51 0HE
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Incorporation Company
2 March 2016
NEWINCIncorporation