Background WavePink WaveYellow Wave

SENTINEL STRATEGY LIMITED (10506183)

SENTINEL STRATEGY LIMITED (10506183) is an active UK company. incorporated on 1 December 2016. with registered office in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SENTINEL STRATEGY LIMITED has been registered for 9 years. Current directors include LARA, Editha Fernandez.

Company Number
10506183
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
117 High Street, Swadlincote, DE11 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LARA, Editha Fernandez
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL STRATEGY LIMITED

SENTINEL STRATEGY LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SENTINEL STRATEGY LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10506183

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 30 January 2020 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

GP OPERATIONS LIMITED
From: 6 August 2019To: 13 January 2026
L&M OPERATIONS LIMITED
From: 27 February 2018To: 6 August 2019
IN2CAHOOTS LIMITED
From: 1 December 2016To: 27 February 2018
Contact
Address

117 High Street Newhall Swadlincote, DE11 0HR,

Previous Addresses

2 Colton Square Leicester LE1 1QH England
From: 22 June 2018To: 13 January 2026
67 Station Road Bagworth Coalville LE67 1BJ England
From: 7 December 2016To: 22 June 2018
67 Station Road 67 Station Road, Bagworth Coalville Leicestershire LE67 1BJ United Kingdom
From: 1 December 2016To: 7 December 2016
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Jan 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LARA, Editha Fernandez

Active
High Street, SwadlincoteDE11 0HR
Born July 1976
Director
Appointed 31 Dec 2025

BRESNIHAN, Paul Anthony

Resigned
Colton Square, LeicesterLE1 1QH
Born February 1976
Director
Appointed 01 Dec 2016
Resigned 22 Jun 2023

BRESNIHAN, Suzanna Clare

Resigned
Station Road, CoalvilleLE67 1BJ
Born September 1974
Director
Appointed 01 Dec 2016
Resigned 27 Feb 2018

HAJI, Sally Lou

Resigned
Colton Square, LeicesterLE1 1QH
Born September 1976
Director
Appointed 23 Jun 2023
Resigned 31 Dec 2025

Persons with significant control

3

0 Active
3 Ceased

Ms Sally Lou Haji

Ceased
Colton Square, LeicesterLE1 1QH
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 31 Dec 2025

Mr Paul Anthony Bresnihan

Ceased
Colton Square, LeicesterLE1 1QH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 23 Jun 2023

Mrs Suzanna Clare Bresnihan

Ceased
Colton Square, LeicesterLE1 1QH
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
13 January 2026
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Incorporation Company
1 December 2016
NEWINCIncorporation