Background WavePink WaveYellow Wave

STRIKE GALLERY LTD (14816894)

STRIKE GALLERY LTD (14816894) is an active UK company. incorporated on 20 April 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. STRIKE GALLERY LTD has been registered for 2 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan, WILLIAMS, Tina, Ms..

Company Number
14816894
Status
active
Type
ltd
Incorporated
20 April 2023
Age
2 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan, WILLIAMS, Tina, Ms.
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIKE GALLERY LTD

STRIKE GALLERY LTD is an active company incorporated on 20 April 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. STRIKE GALLERY LTD was registered 2 years ago.(SIC: 47781)

Status

active

Active since 2 years ago

Company No

14816894

LTD Company

Age

2 Years

Incorporated 20 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208, Canalot Studios 222 Kensal Road London W10 5BN England
From: 26 April 2024To: 20 October 2025
28 Caithness Road London W14 0JA England
From: 20 April 2023To: 26 April 2024
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 26 Apr 2024

STOPPARD, Richard Ivan

Active
4 St. James's Place, LondonSW1A 1NP
Born May 1970
Director
Appointed 26 Apr 2024

WILLIAMS, Tina, Ms.

Active
4 St. James's Place, LondonSW1A 1NP
Born September 1960
Director
Appointed 26 Apr 2024

STRAKER, John Edward Hylton

Resigned
Caithness Road, LondonW14 0JA
Born November 1999
Director
Appointed 20 Apr 2023
Resigned 26 Apr 2024

Persons with significant control

2

0 Active
2 Ceased
Canalot Studios, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Ceased 26 Apr 2024

Mr John Edward Hylton Straker

Ceased
Caithness Road, LondonW14 0JA
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 April 2024
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Incorporation Company
20 April 2023
NEWINCIncorporation