Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRENUUS CAPITAL LTD
Company Information for

STRENUUS CAPITAL LTD

Linen Hall 320 162-168 Regent Street, 162-168 REGENT STREET, London, W1B 5TD,
Company Registration Number
03514867
Private Limited Company
Active

Company Overview

About Strenuus Capital Ltd
STRENUUS CAPITAL LTD was founded on 1998-02-20 and has its registered office in London. The organisation's status is listed as "Active". Strenuus Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRENUUS CAPITAL LTD
 
Legal Registered Office
Linen Hall 320 162-168 Regent Street
162-168 REGENT STREET
London
W1B 5TD
Other companies in W1B
 
Previous Names
FOR SECURITIES LIMITED10/02/2006
Filing Information
Company Number 03514867
Company ID Number 03514867
Date formed 1998-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-06-15
Return next due 2024-06-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722918431  
Last Datalog update: 2024-03-16 09:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRENUUS CAPITAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRENUUS CAPITAL LTD

Current Directors
Officer Role Date Appointed
ANDERS ERIK LINDELL
Company Secretary 2003-04-28
JOHAN MAGNUS HANSSON
Director 1999-09-01
ANDERS ERIK LINDELL
Director 1999-06-21
STEFAN ROLAND STANISLAWSKI
Director 1999-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DHRUVA BANERJEE
Director 1999-11-05 2005-12-15
OLA CARLE
Director 1998-03-09 2005-09-21
MAURICE GLUCKSMAN
Director 2002-10-24 2005-07-30
FREDERIC DEPAZ
Director 2001-07-10 2003-07-08
SUSANNE WONG
Company Secretary 2000-08-10 2003-04-28
THOMAS FAURE-ROMANELLI
Director 2001-06-17 2002-04-19
SVEN HAKAN GOMER
Director 1998-03-09 2001-08-31
DUNCAN JAMES MACKAY KERR
Company Secretary 1998-03-09 2000-07-18
BART MANAGEMENT LIMITED
Nominated Secretary 1998-02-20 1998-03-09
BART SECRETARIES LIMITED
Nominated Director 1998-02-20 1998-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-06Compulsory strike-off action has been discontinued
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-09-03CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Compulsory strike-off action has been discontinued
2022-09-07DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-31CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/08/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ROLAND STANISLAWSKI
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-02-25AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNUS JOHAN HANSSON
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 162722
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 162722
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 162722
2015-07-27AR0115/06/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 162722
2014-06-18AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-18CH01Director's details changed for Stefan Roland Stanislawski on 2013-08-15
2014-01-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-19AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0115/06/12 ANNUAL RETURN FULL LIST
2012-09-25AD04Register(s) moved to registered office address
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS ERIK LINDELL / 15/06/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN MAGNUS HANSSON / 15/06/2012
2012-09-25CH03SECRETARY'S DETAILS CHNAGED FOR ANDERS ERIK LINDELL on 2012-06-15
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM Carmelite 50 Victoria Embankment London EC4Y 0LS
2011-09-20AR0115/06/11 ANNUAL RETURN FULL LIST
2011-09-05CH01Director's details changed for Johan Magnus Hansson on 2011-04-03
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-13AR0115/06/10 NO CHANGES
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ROLAND STANISLAWSKI / 15/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN MAGNUS HANSSON / 15/06/2010
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHAN HANSSON / 01/06/2009
2009-06-01363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDERS LINDELL / 29/05/2009
2008-10-06363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN STANISLAWSKI / 18/09/2008
2008-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDERS LINDELL / 18/09/2008
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DHRUVA BANERJEE
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-08-03363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-10CERTNMCOMPANY NAME CHANGED FOR SECURITIES LIMITED CERTIFICATE ISSUED ON 10/02/06
2005-10-14288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-10-29MISCSECTION 394
2004-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-07-22288bDIRECTOR RESIGNED
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06288aNEW SECRETARY APPOINTED
2003-05-06288bSECRETARY RESIGNED
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 20/02/03; CHANGE OF MEMBERS
2003-04-22288cDIRECTOR'S PARTICULARS CHANGED
2003-01-25288aNEW DIRECTOR APPOINTED
2002-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-10-3188(2)RAD 18/10/02--------- £ SI 122500@.1=12250 £ IC 150472/162722
2002-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-2588(2)RAD 20/08/02--------- £ SI 206980@.1=20698 £ IC 79524/100222
2002-09-2588(2)RAD 05/09/02--------- £ SI 220000@.1=22000 £ IC 128472/150472
2002-09-2588(2)RAD 22/08/02--------- £ SI 282500@.1=28250 £ IC 120920/149170
2002-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-30288bDIRECTOR RESIGNED
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 20/02/02; CHANGE OF MEMBERS
2002-01-11288cSECRETARY'S PARTICULARS CHANGED
2002-01-11288cDIRECTOR'S PARTICULARS CHANGED
1998-04-07Director resigned
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STRENUUS CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRENUUS CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-06-07 Outstanding THE CROWN ESTATES COMMISSIONERS
RENT DEPOSIT DEED 2003-06-02 Outstanding THE CROWN ESTATE COMMISSIONERS
RENT DEPOSIT DEED 2000-04-15 Outstanding G PREMJEE (UK) LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 44,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRENUUS CAPITAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 162,722
Cash Bank In Hand 2011-09-01 £ 123
Current Assets 2011-09-01 £ 89,909
Debtors 2011-09-01 £ 89,786
Fixed Assets 2011-09-01 £ 2,839
Shareholder Funds 2011-09-01 £ 48,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRENUUS CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STRENUUS CAPITAL LTD
Trademarks
We have not found any records of STRENUUS CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRENUUS CAPITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STRENUUS CAPITAL LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STRENUUS CAPITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRENUUS CAPITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRENUUS CAPITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1