Background WavePink WaveYellow Wave

STRATFORD WATER LANE LIMITED (14435431)

STRATFORD WATER LANE LIMITED (14435431) is an active UK company. incorporated on 21 October 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STRATFORD WATER LANE LIMITED has been registered for 3 years. Current directors include BATTH, Simranjote Singh, TUCKER, Russell Wayne George.

Company Number
14435431
Status
active
Type
ltd
Incorporated
21 October 2022
Age
3 years
Address
50-56 High Road, London, E18 2QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATTH, Simranjote Singh, TUCKER, Russell Wayne George
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD WATER LANE LIMITED

STRATFORD WATER LANE LIMITED is an active company incorporated on 21 October 2022 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 and 1 other business activity. STRATFORD WATER LANE LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14435431

LTD Company

Age

3 Years

Incorporated 21 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

50-56 High Road London, E18 2QL,

Previous Addresses

726 Cranbrook Road Ilford Essex IG6 1HU England
From: 15 November 2023To: 17 November 2025
3 Brooks Parade Green Lane Ilford Essex IG3 9RT England
From: 21 October 2022To: 15 November 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATTH, Simranjote Singh

Active
High Road, LondonE18 2QL
Born May 1995
Director
Appointed 02 Jul 2025

TUCKER, Russell Wayne George

Active
High Road, LondonE18 2QL
Born April 1990
Director
Appointed 02 Jul 2025

GILINI, Bassam Alfred

Resigned
Green Lane, IlfordIG3 9RT
Born February 1988
Director
Appointed 21 Oct 2022
Resigned 02 Jul 2025

IONESCU, Ionut Nicolae

Resigned
Cranbrook Road, IlfordIG6 1HU
Born August 1996
Director
Appointed 01 Feb 2025
Resigned 01 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Bassam Alfred Gilini

Ceased
Green Lane, IlfordIG3 9RT
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 21 Oct 2022
Buckingham Avenue, SloughSL1 4RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Incorporation Company
21 October 2022
NEWINCIncorporation