HEADSTRONG (UK) LIMITED

HEADSTRONG (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEADSTRONG (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02582346
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEADSTRONG (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is HEADSTRONG (UK) LIMITED located?

    Registered Office Address
    6 Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADSTRONG (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES MARTIN & CO. (UK) LIMITED Apr 12, 1991Apr 12, 1991
    JAMES MARTIN CONSULTING LIMITED Mar 05, 1991Mar 05, 1991
    PRAISEBRIGHT LIMITEDFeb 14, 1991Feb 14, 1991

    What are the latest accounts for HEADSTRONG (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEADSTRONG (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for HEADSTRONG (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Feb 14, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Vice President - Legal Compliance Stuart Mcgow Bridges on Jan 31, 2025

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Vice President - Legal Compliance Stuart Mcgow Bridges as a secretary on Mar 14, 2024

    2 pagesAP03

    Confirmation statement made on Feb 14, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Santosh Pushpangadan Kallattu on Jan 29, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Feb 14, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Lester D'souza on Jan 27, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Appointment of Mr Stuart Mcgow Bridges as a director on Jun 09, 2022

    2 pagesAP01

    Termination of appointment of Ishila Bhattacharya as a director on Apr 30, 2022

    1 pagesTM01

    Director's details changed for Mr Lester D'souza on Apr 05, 2022

    2 pagesCH01

    Confirmation statement made on Feb 14, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Ishila Bhattacharya as a director on Jun 07, 2021

    2 pagesAP01

    Termination of appointment of Sharon May Thomas as a director on Apr 02, 2021

    1 pagesTM01

    Confirmation statement made on Feb 14, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Director's details changed for Mr Lester D'souza on Apr 16, 2020

    2 pagesCH01

    Confirmation statement made on Feb 14, 2020 with updates

    4 pagesCS01

    Appointment of Lester D'souza as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Ahmed Jamil Mazhari as a director on Jan 31, 2020

    1 pagesTM01

    Change of details for Headstrong Worldwide Limited as a person with significant control on Nov 05, 2019

    2 pagesPSC05

    Who are the officers of HEADSTRONG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGES, Stuart Mcgow, Vice President - Legal Compliance
    Merchant Square
    W2 1AY London
    5
    England
    Secretary
    Merchant Square
    W2 1AY London
    5
    England
    320968910001
    ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
    6 Lloyds Avenue,
    Unit 4cl,
    EC3N 3AX London
    C/O Cogency Global (Uk) Limited,
    England
    Secretary
    6 Lloyds Avenue,
    Unit 4cl,
    EC3N 3AX London
    C/O Cogency Global (Uk) Limited,
    England
    Identification TypeUK Limited Company
    Registration Number9651186
    208723170001
    BRIDGES, Stuart Mcgow, Mr.
    Merchant Square
    W2 1AY London
    5
    England
    Director
    Merchant Square
    W2 1AY London
    5
    England
    ScotlandScottish262813280001
    D'SOUZA, Lester
    Merchant Square
    W2 1AY London
    5
    England
    Director
    Merchant Square
    W2 1AY London
    5
    England
    EnglandBritish266752980001
    KALLATTU, Santosh Pushpangadan
    Merchant Square
    5th Floor
    W2 1AY London
    5
    United Kingdom
    Director
    Merchant Square
    5th Floor
    W2 1AY London
    5
    United Kingdom
    EnglandIndian199445650001
    BLITZ, Nelson
    2883 Macao Drive
    IRISH Herndon
    Virginia 22071
    Usa
    Secretary
    2883 Macao Drive
    IRISH Herndon
    Virginia 22071
    Usa
    British63269560001
    DASTUR, Kersy Behramshaw
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    Secretary
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    American33851550001
    HAINSWORTH, Linda Margaret
    Brooklands Cottage Philput Lane
    Chobham
    GU24 8HE Woking
    Surrey
    Secretary
    Brooklands Cottage Philput Lane
    Chobham
    GU24 8HE Woking
    Surrey
    British32364480001
    KEEBLE, Michael Philip
    8 Ockley Road
    Ewhurst
    GU6 7QJ Cranleigh
    Surrey
    Secretary
    8 Ockley Road
    Ewhurst
    GU6 7QJ Cranleigh
    Surrey
    British34283070001
    UNDERHILL, Thomas Henry
    51 Lower Richmond Road
    Mortlake
    SW14 7HH London
    Secretary
    51 Lower Richmond Road
    Mortlake
    SW14 7HH London
    British6470740001
    VALBRUNE, Alphonse Charles, Mr.
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    Secretary
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    American99705960003
    WHITTENBURY, Alison Mary
    Highlands Cottage
    Highlands Lane Westfield
    GU22 9PU Woking
    Surrey
    Secretary
    Highlands Cottage
    Highlands Lane Westfield
    GU22 9PU Woking
    Surrey
    British51431320001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BHATTACHARYA, Ishila
    Merchant Square
    5th Floor
    W2 1AY London
    5
    England
    Director
    Merchant Square
    5th Floor
    W2 1AY London
    5
    England
    EnglandBritish255061390001
    BLITZ, Nelson
    2883 Macao Drive
    IRISH Herndon
    Virginia 22071
    Usa
    Director
    2883 Macao Drive
    IRISH Herndon
    Virginia 22071
    Usa
    British63269560001
    DAS, Orijit
    Buckingham Gate
    4th Floor
    SW1E 6AU London
    66
    England
    Director
    Buckingham Gate
    4th Floor
    SW1E 6AU London
    66
    England
    United KingdomBritish193441230001
    DASTUR, Kersy Behramshaw
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    Director
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    American33851550001
    FAIRBAIRN, David Ritchie
    11 Oak Way
    West Common
    AL5 2NT Harpenden
    Hertfordshire
    Director
    11 Oak Way
    West Common
    AL5 2NT Harpenden
    Hertfordshire
    British6470750001
    IZATT, Stephen John
    14 Kingsdown Road
    KT17 3PU Epsom
    Surrey
    Director
    14 Kingsdown Road
    KT17 3PU Epsom
    Surrey
    British60599260001
    KINSELLA, Bryan John
    The Elms 3 Elmstead Close
    ST4 8UX Stoke On Trent
    Staffordshire
    Director
    The Elms 3 Elmstead Close
    ST4 8UX Stoke On Trent
    Staffordshire
    EnglandBritish43813310001
    MALHOTRA, Arjun
    C/O Butler & Co Chartered
    Accountants Walmar House
    W1B 3AL 288-292 Regent Street
    London
    Director
    C/O Butler & Co Chartered
    Accountants Walmar House
    W1B 3AL 288-292 Regent Street
    London
    UsaU S Citizen32187540001
    MAZHARI, Ahmed Jamil, Mr.
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    Director
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    EnglandBritish193464020003
    MEHRA, Adarsh
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    Director
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    IndiaAmerican103997840002
    O'SHAUGHNESSY, David
    11911 Freedom Drive
    Suite 900
    20190 Reston
    One Fountain Square
    Virginia
    Usa
    Director
    11911 Freedom Drive
    Suite 900
    20190 Reston
    One Fountain Square
    Virginia
    Usa
    UsaAmerican185278880001
    PALMER, Ian Robert
    Wharekoa
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    Director
    Wharekoa
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    New Zealander33534440001
    SAHAI, Sandeep
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    Director
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    UsaAmerican136081060001
    SHAW, Laurence David
    28 Nightingale Road
    GU1 1ER Guildford
    Surrey
    Director
    28 Nightingale Road
    GU1 1ER Guildford
    Surrey
    EnglandBritish4482600002
    SINGH, Arvinder
    11911 Freedom Drive
    Suite 900
    20190 Reston
    One Fountain Square
    Virginia
    Usa
    Director
    11911 Freedom Drive
    Suite 900
    20190 Reston
    One Fountain Square
    Virginia
    Usa
    UsaAmerican199446150001
    SINGH, Bonnie
    C/O Butler & Co Chartered
    Accountants Walmar House
    W1B 3AL 288-292 Regent Street
    London
    Director
    C/O Butler & Co Chartered
    Accountants Walmar House
    W1B 3AL 288-292 Regent Street
    London
    UsaIndian107904060001
    TAYLOR, Kevin Michael
    113 Queens Road
    TW10 6HF Richmond
    Surrey
    Director
    113 Queens Road
    TW10 6HF Richmond
    Surrey
    United KingdomBritish75913400001
    THOMAS, Sharon May
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    Director
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    EnglandBritish204560860001
    UNDERHILL, Thomas Henry
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    Director
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    British6470740002
    VALBRUNE, Alphonse Charles, Mr.
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    Director
    c/o C/O Butler & Co. Llp
    126-134 Baker Street
    W1U 6UE London
    Third Floor
    United Kingdom
    UsaAmerican99705960003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HEADSTRONG (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    Apr 06, 2016
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02548735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0