Background WavePink WaveYellow Wave

OBSIDIAN STRATEGIC RC LIMITED (11011787)

OBSIDIAN STRATEGIC RC LIMITED (11011787) is an active UK company. incorporated on 13 October 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OBSIDIAN STRATEGIC RC LIMITED has been registered for 8 years. Current directors include BROWN, David Anthony, MARTIN, Thomas Henry.

Company Number
11011787
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
36 Walpole Street, London, SW3 4QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, David Anthony, MARTIN, Thomas Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBSIDIAN STRATEGIC RC LIMITED

OBSIDIAN STRATEGIC RC LIMITED is an active company incorporated on 13 October 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OBSIDIAN STRATEGIC RC LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11011787

LTD Company

Age

8 Years

Incorporated 13 October 2017

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

36 Walpole Street London, SW3 4QS,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 13 November 2023
Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 13 October 2017To: 25 February 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Left
Jan 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, David Anthony

Active
Walpole Street, LondonSW3 4QS
Born February 1972
Director
Appointed 12 Jul 2021

MARTIN, Thomas Henry

Active
Walpole Street, LondonSW3 4QS
Born March 1966
Director
Appointed 08 Dec 2017

ADAMS, Cate

Resigned
Savile Row, LondonW1S 3PQ
Born March 1991
Director
Appointed 31 Jan 2019
Resigned 20 Dec 2019

ARDLEY, David Matthew

Resigned
Savile Row, LondonW1S 3PQ
Born December 1979
Director
Appointed 13 Oct 2017
Resigned 20 Dec 2019

BEAMES, Hartley Mylor John

Resigned
Savile Row, LondonW1S 3PQ
Born April 1975
Director
Appointed 08 Dec 2017
Resigned 31 Jan 2019

MORIARTY, Jane

Resigned
Walpole Street, LondonSW3 4QS
Born July 1964
Director
Appointed 09 Dec 2020
Resigned 31 Mar 2023

MYERSON, Warren Oliver

Resigned
Walpole Street, LondonSW3 4QS
Born March 1982
Director
Appointed 02 Jan 2020
Resigned 30 Jan 2025

NICHOLSON, Paul William

Resigned
Regis House, LondonEC4R 9AN
Born April 1957
Director
Appointed 08 Dec 2017
Resigned 12 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr David Matthew Ardley

Ceased
Savile Row, LondonW1S 3PQ
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 13 Oct 2017
Walpole Street, LondonSW3 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 September 2020
AAMDAAMD
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Resolution
3 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2017
NEWINCIncorporation