Background WavePink WaveYellow Wave

STRAHAN III LIMITED (10696553)

STRAHAN III LIMITED (10696553) is an active UK company. incorporated on 29 March 2017. with registered office in Deeside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRAHAN III LIMITED has been registered for 8 years. Current directors include DHALIWAL, Tarsem Singh, WALKER, Richard Malcolm.

Company Number
10696553
Status
active
Type
ltd
Incorporated
29 March 2017
Age
8 years
Address
Second Avenue, Deeside, CH5 2NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DHALIWAL, Tarsem Singh, WALKER, Richard Malcolm
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAHAN III LIMITED

STRAHAN III LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Deeside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRAHAN III LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10696553

LTD Company

Age

8 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Second Avenue Deeside Industrial Park Deeside, CH5 2NW,

Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Dec 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Jan 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DHALIWAL, Tarsem Singh

Active
Deeside Industrial Park, DeesideCH5 2NW
Born October 1963
Director
Appointed 29 Mar 2017

WALKER, Richard Malcolm

Active
Deeside Industrial Park, DeesideCH5 2NW
Born August 1980
Director
Appointed 29 Mar 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Malcolm Walker

Ceased
Deeside Industrial Park, DeesideCH5 2NW
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2017
NEWINCIncorporation