Company NameStrawberry Trading Ltd
DirectorKanika Kalra Agarwal
Company StatusActive
Company Number09014112
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Previous NameStrawberry Technologies Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameMrs Kanika Kalra Agarwal
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 Stone Gate House Stone Street
Bradford
BD1 4QF
Director NameMr Gautam Kumar Singh
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address95 Lozells Road
Birmingham
B19 2TR
Director NameMr Shahid Raqib
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Cliffe Road
Bradford
BD2 4NS

Location

Registered Address94 Garnett Street
Bradford
West Yorkshire
BD3 9HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 3 days from now)

Filing History

8 December 2023Cessation of Shahid Raqib as a person with significant control on 8 December 2023 (1 page)
8 December 2023Termination of appointment of Shahid Raqib as a director on 4 July 2023 (1 page)
27 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
20 December 2021Company name changed strawberry technologies LTD\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
(3 pages)
17 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
24 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 May 2019Notification of Kanika Kalra Agarwal as a person with significant control on 8 May 2019 (2 pages)
19 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Registered office address changed from Flat 46 Stone Gate House Stone Street Bradford BD1 4QF England to 94 Garnett Street Bradford West Yorkshire BD3 9HB on 29 April 2015 (1 page)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Registered office address changed from Flat 46 Stone Gate House Stone Street Bradford BD1 4QF England to 94 Garnett Street Bradford West Yorkshire BD3 9HB on 29 April 2015 (1 page)
7 July 2014Termination of appointment of Gautam Singh as a director (1 page)
7 July 2014Termination of appointment of Gautam Singh as a director (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)