STRADA UK PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

STRADA UK PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10612354

Incorporation date

10/02/2017

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2017)
dot icon15/04/2026
Withdrawal of a person with significant control statement on 2026-04-15
dot icon15/04/2026
Notification of Tempo Uk Holdco Limited as a person with significant control on 2021-07-07
dot icon13/03/2026
Memorandum and Articles of Association
dot icon04/03/2026
Certificate of change of name
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/07/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon24/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon23/07/2025
Registered office address changed from , C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU, England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2025-07-23
dot icon14/03/2025
Termination of appointment of Mohamed Allach as a director on 2025-03-14
dot icon14/03/2025
Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mr Jamie Howard Barker as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mr Simon James Murden as a director on 2025-03-14
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon20/11/2024
Registration of charge 106123540001, created on 2024-11-19
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Termination of appointment of Christine Marie Williams as a director on 2022-07-29
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon27/01/2022
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Notification of a person with significant control statement
dot icon14/07/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-07-06
dot icon11/05/2021
Registered office address changed from , 5 Churchill Place C/O Corporation Service Company (Uk) Limited, 10th Floor, London, E14 5HU, England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2021-05-11
dot icon07/05/2021
Registered office address changed from , 25 Canada Square, Level 37, London, E14 5LQ, England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2021-05-07
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/02/2021
Termination of appointment of Matthew Alexander Lawrence as a director on 2021-01-28
dot icon08/02/2021
Appointment of Mrs Gillian Tiffney Gilliatt Nolan as a director on 2021-01-28
dot icon08/02/2021
Appointment of Mr Mohamed Allach as a director on 2021-01-28
dot icon12/11/2020
Notification of Stephen Allen Schwarzman as a person with significant control on 2019-11-04
dot icon12/11/2020
Cessation of Tempo Uk Holdco Limited as a person with significant control on 2020-11-12
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon18/02/2020
Director's details changed for Mrs Christine Marie Williams on 2020-02-17
dot icon16/10/2019
Termination of appointment of David William James Portsmouth as a director on 2019-10-03
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon28/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon01/11/2018
Cessation of Aon Global Holdings Limited as a person with significant control on 2018-06-18
dot icon23/10/2018
Second filing of Confirmation Statement dated 09/02/2018
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Registered office address changed from , 40 Bank Street, Level 29, London, E14 5DS to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2018-07-26
dot icon18/05/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon27/04/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon28/12/2017
Resolutions
dot icon28/12/2017
Change of name notice
dot icon14/11/2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2017-10-18
dot icon14/11/2017
Registered office address changed from , the Aon Centre the Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2017-11-14
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon23/05/2017
Resolutions
dot icon17/05/2017
Termination of appointment of Cosec 2000 Limited as a secretary on 2017-05-01
dot icon18/04/2017
Appointment of Mrs Christine Marie Williams as a director on 2017-04-13
dot icon18/04/2017
Appointment of Matthew Alexander Lawrence as a director on 2017-04-13
dot icon18/04/2017
Termination of appointment of Christopher Asher as a director on 2017-04-13
dot icon18/04/2017
Termination of appointment of Paul Matthijs Gerrits as a director on 2017-04-13
dot icon13/04/2017
Appointment of Mr David William James Portsmouth as a director on 2017-04-13
dot icon10/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
18/10/2017 - 21/07/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
Gerrits, Paul Matthijs
Director
10/02/2017 - 13/04/2017
1
Lawrence, Matthew Alexander
Director
13/04/2017 - 28/01/2021
5
Asher, Christopher Lee
Director
10/02/2017 - 13/04/2017
60

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRADA UK PROFESSIONAL SERVICES LIMITED

STRADA UK PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 10/02/2017 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRADA UK PROFESSIONAL SERVICES LIMITED?

toggle

STRADA UK PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 10/02/2017 .

Where is STRADA UK PROFESSIONAL SERVICES LIMITED located?

toggle

STRADA UK PROFESSIONAL SERVICES LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does STRADA UK PROFESSIONAL SERVICES LIMITED do?

toggle

STRADA UK PROFESSIONAL SERVICES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for STRADA UK PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Withdrawal of a person with significant control statement on 2026-04-15.