Background WavePink WaveYellow Wave

STRONGER FAMILIES SUFFOLK LIMITED (11697284)

STRONGER FAMILIES SUFFOLK LIMITED (11697284) is an active UK company. incorporated on 26 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STRONGER FAMILIES SUFFOLK LIMITED has been registered for 7 years. Current directors include LUKIC, Mila, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
11697284
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LUKIC, Mila, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGER FAMILIES SUFFOLK LIMITED

STRONGER FAMILIES SUFFOLK LIMITED is an active company incorporated on 26 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STRONGER FAMILIES SUFFOLK LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11697284

LTD Company

Age

7 Years

Incorporated 26 November 2018

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 19 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

38 Seymour Street London, W1H 7BP,

Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Apr 19
Funding Round
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
May 21
Owner Exit
Feb 26
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LUKIC, Mila

Active
LondonW1H 7BP
Born October 1983
Director
Appointed 11 Feb 2020

BRIDGES FUND MANAGEMENT LIMITED

Active
LondonW1H 7BP
Corporate director
Appointed 26 Nov 2018

LEVITT, Andrew

Resigned
LondonW1H 7BP
Born April 1977
Director
Appointed 26 Nov 2018
Resigned 11 Feb 2020

Persons with significant control

4

3 Active
1 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2026
LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2018
Ceased 30 Jan 2026
LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 26 Nov 2018
LondonW1H 7BP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Resolution
13 June 2022
RESOLUTIONSResolutions
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 December 2020
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change To A Person With Significant Control
11 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2018
NEWINCIncorporation