Background WavePink WaveYellow Wave

STRATFORD HOUSE FOUNDATION (12373850)

STRATFORD HOUSE FOUNDATION (12373850) is an active UK company. incorporated on 20 December 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STRATFORD HOUSE FOUNDATION has been registered for 6 years. Current directors include FRENCH, John Alison Read Russell, GOULD, Michael Barry, SINGLEHURST, Laurence Grant and 1 others.

Company Number
12373850
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2019
Age
6 years
Address
Stratford House, London, W1C 1ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRENCH, John Alison Read Russell, GOULD, Michael Barry, SINGLEHURST, Laurence Grant, VARNEY, Paul Julian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD HOUSE FOUNDATION

STRATFORD HOUSE FOUNDATION is an active company incorporated on 20 December 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STRATFORD HOUSE FOUNDATION was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12373850

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

Stratford House Stratford Place London, W1C 1ES,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RIVETT, Matthew Paul

Active
Stratford Place, LondonW1C 1ES
Secretary
Appointed 20 Dec 2019

FRENCH, John Alison Read Russell

Active
Stratford Place, LondonW1C 1ES
Born April 1943
Director
Appointed 20 Dec 2019

GOULD, Michael Barry

Active
Stratford Place, LondonW1C 1ES
Born December 1954
Director
Appointed 19 Jul 2023

SINGLEHURST, Laurence Grant

Active
Stratford Place, LondonW1C 1ES
Born March 1953
Director
Appointed 20 Dec 2019

VARNEY, Paul Julian

Active
Stratford Place, LondonW1C 1ES
Born January 1959
Director
Appointed 22 Jun 2022

HELLER, John Gibson

Resigned
Stratford Place, LondonW1C 1ES
Born December 1952
Director
Appointed 20 Dec 2019
Resigned 19 Jul 2023

TARRANT, Jaqueline Mary

Resigned
Stratford Place, LondonW1C 1ES
Born May 1964
Director
Appointed 22 Jun 2022
Resigned 20 Dec 2025

Persons with significant control

1

Stratford PlaceW1C 1ES

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
21 April 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
21 April 2026
RP01AP01RP01AP01
Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Incorporation Company
20 December 2019
NEWINCIncorporation