Background WavePink WaveYellow Wave

INDURENT STRATEGIC LAND LTD (14521120)

INDURENT STRATEGIC LAND LTD (14521120) is an active UK company. incorporated on 2 December 2022. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INDURENT STRATEGIC LAND LTD has been registered for 3 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis.

Company Number
14521120
Status
active
Type
ltd
Incorporated
2 December 2022
Age
3 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDURENT STRATEGIC LAND LTD

INDURENT STRATEGIC LAND LTD is an active company incorporated on 2 December 2022 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INDURENT STRATEGIC LAND LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14521120

LTD Company

Age

3 Years

Incorporated 2 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ST. MODWEN STRATEGIC LAND LIMITED
From: 2 December 2022To: 1 July 2024
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

180 Great Portland Street London W1W 5QZ United Kingdom
From: 1 July 2024To: 2 February 2026
Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 2 December 2022To: 1 July 2024
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
Funding Round
Nov 25
Capital Update
Dec 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRIAN, Charles Thibaut Olivier Augustin

Active
Berkeley Square, LondonW1J 5AL
Born September 1992
Director
Appointed 01 Jul 2024

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 01 Jul 2024

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 08 Jan 2024

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 02 Dec 2022
Resigned 01 Jul 2024

KENTLETON, Rachel Elizabeth

Resigned
Longbridge, BirminghamB31 2TS
Born February 1969
Director
Appointed 02 Dec 2022
Resigned 31 Mar 2023

MINNS, Lisa Ann Katherine

Resigned
Great Portland Street, LondonW1W5QZ
Born July 1975
Director
Appointed 02 Dec 2022
Resigned 01 Jul 2024

SAMBHI, Sarwjit

Resigned
Great Portland Street, LondonW1W5QZ
Born July 1969
Director
Appointed 02 Dec 2022
Resigned 01 Jul 2024

TROUGHTON, Olivia Clare

Resigned
Longbridge, BirminghamB31 2TS
Born December 1969
Director
Appointed 02 Dec 2022
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2024
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

28

Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
SH20SH20
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Incorporation Company
2 December 2022
NEWINCIncorporation