Company NameStroud Resourcing Limited
DirectorsGuy Dylan Stroud and Joanna Claire Stroud
Company StatusActive
Company Number06657109
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NameXidus Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Guy Dylan Stroud
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address18 Ainsty Grove
York
North Yorkshire
YO24 1HQ
Director NameMrs Joanna Claire Stroud
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(6 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address18 Ainsty Grove
York
North Yorkshire
YO24 1HQ
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressRichmond House
4 St. Marys Court
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

50 at £1Guy Stroud
50.00%
Ordinary
50 at £1Joanna Stroud
50.00%
Ordinary

Financials

Year2014
Net Worth£141,128
Cash£192,304
Current Liabilities£72,848

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
3 March 2015Registered office address changed from 12 Tadcaster Road Dringhouses York North Yorkshire YO24 1LH to Richmond House 4 St. Marys Court York North Yorkshire YO24 1AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 12 Tadcaster Road Dringhouses York North Yorkshire YO24 1LH to Richmond House 4 St. Marys Court York North Yorkshire YO24 1AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 12 Tadcaster Road Dringhouses York North Yorkshire YO24 1LH to Richmond House 4 St. Marys Court York North Yorkshire YO24 1AH on 3 March 2015 (1 page)
25 February 2015Change of name notice (2 pages)
25 February 2015Change of name notice (2 pages)
25 February 2015Company name changed xidus LTD.\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
25 February 2015Company name changed xidus LTD.\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
11 March 2013Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 11 March 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 August 2012Director's details changed for Mr Guy Dylan Stroud on 2 July 2012 (2 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Miss Joanna Stroud on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Miss Joanna Stroud on 2 July 2012 (2 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr Guy Dylan Stroud on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Guy Dylan Stroud on 2 July 2012 (2 pages)
1 August 2012Director's details changed for Miss Joanna Stroud on 2 July 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 9 September 2010 (1 page)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 6 September 2010 (1 page)
6 September 2010Director's details changed for Guy Dylan Stroud on 31 October 2009 (2 pages)
6 September 2010Director's details changed for Joanna Smith on 31 October 2009 (2 pages)
6 September 2010Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 6 September 2010 (1 page)
6 September 2010Director's details changed for Joanna Smith on 31 October 2009 (2 pages)
6 September 2010Director's details changed for Guy Dylan Stroud on 31 October 2009 (2 pages)
6 September 2010Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 6 September 2010 (1 page)
1 September 2010Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 1 September 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 January 2010Statement of capital following an allotment of shares on 29 July 2009
  • GBP 100
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 29 July 2009
  • GBP 100
(4 pages)
5 August 2009Return made up to 28/07/09; full list of members (5 pages)
5 August 2009Return made up to 28/07/09; full list of members (5 pages)
20 February 2009Director appointed joanna clare smith (2 pages)
20 February 2009Director appointed joanna clare smith (2 pages)
5 August 2008Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
5 August 2008Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
28 July 2008Incorporation (19 pages)
28 July 2008Incorporation (19 pages)