Background WavePink WaveYellow Wave

STRATFIELD HOUSE LTD (13248925)

STRATFIELD HOUSE LTD (13248925) is an active UK company. incorporated on 5 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRATFIELD HOUSE LTD has been registered for 5 years. Current directors include STEINER, Solomon, ZIEG, Riki.

Company Number
13248925
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
12 Urban Hive, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEINER, Solomon, ZIEG, Riki
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFIELD HOUSE LTD

STRATFIELD HOUSE LTD is an active company incorporated on 5 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRATFIELD HOUSE LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13248925

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

12 Urban Hive Theydon Road London, E5 9BQ,

Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 21
Loan Secured
Nov 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Loan Secured
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEINER, Solomon

Active
Urban Hive, LondonE5 9BQ
Born January 1988
Director
Appointed 05 Mar 2021

ZIEG, Riki

Active
Urban Hive, LondonE5 9BQ
Born April 1994
Director
Appointed 01 Dec 2021

ZIEG, Simon

Resigned
Urban Hive, LondonE5 9BQ
Born December 1993
Director
Appointed 05 Mar 2021
Resigned 01 Dec 2021

Persons with significant control

8

2 Active
6 Ceased

Mr Solomon Steiner

Ceased
Urban Hive, LondonE5 9BQ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2022
Ceased 16 Jun 2022

Mrs Riki Zieg

Ceased
Urban Hive, LondonE5 9BQ
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2022
Ceased 16 Jun 2022
Urban Hive, LondonE5 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2022
Wargrave Avenue, LondonN15 6TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2022
Theydon Road, LondonE5 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 16 Jun 2022
Theydon Road, LondonE5 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2021
Ceased 01 Dec 2021
Wargrave Avenue, LondonN15 6TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 16 Jun 2022

Mr Simon Zieg

Ceased
Urban Hive, LondonE5 9BQ
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 March 2021
NEWINCIncorporation