HEADSTRONG (UK) LIMITED
Overview
| Company Name | HEADSTRONG (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02582346 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEADSTRONG (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES MARTIN & CO. (UK) LIMITED | Apr 12, 1991 | Apr 12, 1991 |
| JAMES MARTIN CONSULTING LIMITED | Mar 05, 1991 | Mar 05, 1991 |
| PRAISEBRIGHT LIMITED | Feb 14, 1991 | Feb 14, 1991 |
What are the latest accounts for HEADSTRONG (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEADSTRONG (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for HEADSTRONG (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Vice President - Legal Compliance Stuart Mcgow Bridges on Jan 31, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Appointment of Vice President - Legal Compliance Stuart Mcgow Bridges as a secretary on Mar 14, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Santosh Pushpangadan Kallattu on Jan 29, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Lester D'souza on Jan 27, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Appointment of Mr Stuart Mcgow Bridges as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ishila Bhattacharya as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Lester D'souza on Apr 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Appointment of Ishila Bhattacharya as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sharon May Thomas as a director on Apr 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Director's details changed for Mr Lester D'souza on Apr 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2020 with updates | 4 pages | CS01 | ||
Appointment of Lester D'souza as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ahmed Jamil Mazhari as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Change of details for Headstrong Worldwide Limited as a person with significant control on Nov 05, 2019 | 2 pages | PSC05 | ||
Who are the officers of HEADSTRONG (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGES, Stuart Mcgow, Vice President - Legal Compliance | Secretary | Merchant Square W2 1AY London 5 England | 320968910001 | |||||||||||
| ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED | Secretary | 6 Lloyds Avenue, Unit 4cl, EC3N 3AX London C/O Cogency Global (Uk) Limited, England |
| 208723170001 | ||||||||||
| BRIDGES, Stuart Mcgow, Mr. | Director | Merchant Square W2 1AY London 5 England | Scotland | Scottish | 262813280001 | |||||||||
| D'SOUZA, Lester | Director | Merchant Square W2 1AY London 5 England | England | British | 266752980001 | |||||||||
| KALLATTU, Santosh Pushpangadan | Director | Merchant Square 5th Floor W2 1AY London 5 United Kingdom | England | Indian | 199445650001 | |||||||||
| BLITZ, Nelson | Secretary | 2883 Macao Drive IRISH Herndon Virginia 22071 Usa | British | 63269560001 | ||||||||||
| DASTUR, Kersy Behramshaw | Secretary | 1222 Raymond Avenue Mclean Virginia 22101 Usa | American | 33851550001 | ||||||||||
| HAINSWORTH, Linda Margaret | Secretary | Brooklands Cottage Philput Lane Chobham GU24 8HE Woking Surrey | British | 32364480001 | ||||||||||
| KEEBLE, Michael Philip | Secretary | 8 Ockley Road Ewhurst GU6 7QJ Cranleigh Surrey | British | 34283070001 | ||||||||||
| UNDERHILL, Thomas Henry | Secretary | 51 Lower Richmond Road Mortlake SW14 7HH London | British | 6470740001 | ||||||||||
| VALBRUNE, Alphonse Charles, Mr. | Secretary | c/o C/O Butler & Co. Llp 126-134 Baker Street W1U 6UE London Third Floor United Kingdom | American | 99705960003 | ||||||||||
| WHITTENBURY, Alison Mary | Secretary | Highlands Cottage Highlands Lane Westfield GU22 9PU Woking Surrey | British | 51431320001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BHATTACHARYA, Ishila | Director | Merchant Square 5th Floor W2 1AY London 5 England | England | British | 255061390001 | |||||||||
| BLITZ, Nelson | Director | 2883 Macao Drive IRISH Herndon Virginia 22071 Usa | British | 63269560001 | ||||||||||
| DAS, Orijit | Director | Buckingham Gate 4th Floor SW1E 6AU London 66 England | United Kingdom | British | 193441230001 | |||||||||
| DASTUR, Kersy Behramshaw | Director | 1222 Raymond Avenue Mclean Virginia 22101 Usa | American | 33851550001 | ||||||||||
| FAIRBAIRN, David Ritchie | Director | 11 Oak Way West Common AL5 2NT Harpenden Hertfordshire | British | 6470750001 | ||||||||||
| IZATT, Stephen John | Director | 14 Kingsdown Road KT17 3PU Epsom Surrey | British | 60599260001 | ||||||||||
| KINSELLA, Bryan John | Director | The Elms 3 Elmstead Close ST4 8UX Stoke On Trent Staffordshire | England | British | 43813310001 | |||||||||
| MALHOTRA, Arjun | Director | C/O Butler & Co Chartered Accountants Walmar House W1B 3AL 288-292 Regent Street London | Usa | U S Citizen | 32187540001 | |||||||||
| MAZHARI, Ahmed Jamil, Mr. | Director | Lloyds Avenue Suite 4cl EC3N 3AX London 6 England | England | British | 193464020003 | |||||||||
| MEHRA, Adarsh | Director | c/o C/O Butler & Co. Llp 126-134 Baker Street W1U 6UE London Third Floor United Kingdom | India | American | 103997840002 | |||||||||
| O'SHAUGHNESSY, David | Director | 11911 Freedom Drive Suite 900 20190 Reston One Fountain Square Virginia Usa | Usa | American | 185278880001 | |||||||||
| PALMER, Ian Robert | Director | Wharekoa Queens Drive KT22 0PB Oxshott Surrey | New Zealander | 33534440001 | ||||||||||
| SAHAI, Sandeep | Director | c/o C/O Butler & Co. Llp 126-134 Baker Street W1U 6UE London Third Floor United Kingdom | Usa | American | 136081060001 | |||||||||
| SHAW, Laurence David | Director | 28 Nightingale Road GU1 1ER Guildford Surrey | England | British | 4482600002 | |||||||||
| SINGH, Arvinder | Director | 11911 Freedom Drive Suite 900 20190 Reston One Fountain Square Virginia Usa | Usa | American | 199446150001 | |||||||||
| SINGH, Bonnie | Director | C/O Butler & Co Chartered Accountants Walmar House W1B 3AL 288-292 Regent Street London | Usa | Indian | 107904060001 | |||||||||
| TAYLOR, Kevin Michael | Director | 113 Queens Road TW10 6HF Richmond Surrey | United Kingdom | British | 75913400001 | |||||||||
| THOMAS, Sharon May | Director | Lloyds Avenue Suite 4cl EC3N 3AX London 6 England | England | British | 204560860001 | |||||||||
| UNDERHILL, Thomas Henry | Director | Grove Lodge Winkfield Row RG12 6NE Bracknell Berkshire | British | 6470740002 | ||||||||||
| VALBRUNE, Alphonse Charles, Mr. | Director | c/o C/O Butler & Co. Llp 126-134 Baker Street W1U 6UE London Third Floor United Kingdom | Usa | American | 99705960003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HEADSTRONG (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Headstrong Worldwide Limited | Apr 06, 2016 | Lloyds Avenue Suite 4cl EC3N 3AX London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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