STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED

STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED

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

    Company NameSTRADBROOK ACQUISITIONS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09341840
    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 STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED located?

    Registered Office Address
    The Old Rectory
    Church Street
    KT13 8DE Weybridge
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRADBROOK ACQUISITIONS (HOLDINGS) 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 STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 04, 2024 with updates

    5 pagesCS01

    Termination of appointment of Simon Paul Winder as a secretary on Oct 07, 2024

    1 pagesTM02

    Appointment of Mark Jonathan Petty as a secretary on Oct 07, 2024

    2 pagesAP03

    Termination of appointment of Simon Paul Winder as a director on Oct 07, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Dec 04, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Registration of charge 093418400004, created on Apr 21, 2023

    40 pagesMR01

    Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on Apr 18, 2023

    1 pagesAD01

    Secretary's details changed for Simon Paul Winder on Apr 18, 2023

    1 pagesCH03

    Director's details changed for Mr Simon Paul Winder on Apr 18, 2023

    2 pagesCH01

    Director's details changed for Mr Mark John Renshaw on Apr 18, 2023

    2 pagesCH01

    Who are the officers of STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETTY, Mark Jonathan
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Secretary
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    327941260001
    RENSHAW, Mark John
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    United KingdomBritish246239160001
    FRANCIS, Mark Louis
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    196364110001
    WINDER, Simon Paul
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Secretary
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    305797530001
    BYRNE, Alan John
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United KingdomIrish120795540002
    CROWLEY, Peter Magner
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    IrelandIrish122150210001
    FRANCIS, Mark Louis
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United KingdomBritish216860350001
    HUGHES, Neill David
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    IrelandIrish221722830001
    MCLAIN, Adam Michael
    SW1Y 6AF London
    1 Eagle Place
    United Kingdom
    Director
    SW1Y 6AF London
    1 Eagle Place
    United Kingdom
    United KingdomBritish180803880001
    MILLER, Robin William, Sir
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    EnglandBritish147305510001
    MURPHY, Michael
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    c/o Centurycomm Limited 23rd Floor
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    EnglandBritish77533090003
    PLS FERNANDEZ, Carlos Jose
    c/o Hayfin Capital Management Llp
    Eagle Place
    SW1Y 6AF London
    One
    United Kingdom
    Director
    c/o Hayfin Capital Management Llp
    Eagle Place
    SW1Y 6AF London
    One
    United Kingdom
    United KingdomSpanish195499400001
    RENSHAW, Mark John
    One Canada Square
    Canary Wharf
    E14 5AP London
    Centurycomm Limited, 23rd Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    Centurycomm Limited, 23rd Floor
    United Kingdom
    United KingdomBritish196468290001
    SODI, Marco
    Sloane Street
    SW1X 9SH London
    64
    United Kingdom
    Director
    Sloane Street
    SW1X 9SH London
    64
    United Kingdom
    United KingdomItalian112845430003
    TOGNOLINI, Mark James
    c/o Hayfin Capital Management Llp
    Eagle Place
    SW1Y 6AF London
    One
    United Kingdom
    Director
    c/o Hayfin Capital Management Llp
    Eagle Place
    SW1Y 6AF London
    One
    United Kingdom
    United KingdomBritish142919330002
    WINDER, Simon Paul
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    United KingdomBritish222355930001

    Who are the persons with significant control of STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Sep 15, 2016
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09840222
    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.
    SW1Y 6AF London
    One Eagle Place
    United Kingdom
    Apr 06, 2016
    SW1Y 6AF London
    One Eagle Place
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09347793
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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