Company NameStrativ Group Ltd
DirectorEdward Creedon
Company StatusActive
Company Number11247990
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years, 1 month ago)
Previous NameStrativ Limited

Business Activity

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

Directors

Director NameMr Edward Creedon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Secretary NameMr Ian Noble
StatusCurrent
Appointed01 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Director NameMr Alexander Thomas Woodhead
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2023(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL

Location

Registered AddressSovereign House
1-2 South Parade
Leeds
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (overdue)

Charges

7 July 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 November 2023Termination of appointment of Alexander Thomas Woodhead as a director on 29 October 2023 (1 page)
26 October 2023Director's details changed for Mr Alex Woodhead on 26 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 August 2023Appointment of Mr Alex Woodhead as a director on 22 April 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
30 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2023Statement of capital following an allotment of shares on 27 February 2023
  • GBP 113.29
(3 pages)
25 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
21 February 2023Director's details changed for Mr Edward Creedon on 1 August 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 December 2022Sub-division of shares on 1 November 2022 (4 pages)
12 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 December 2022Change of share class name or designation (2 pages)
12 December 2022Memorandum and Articles of Association (23 pages)
2 September 2022Appointment of Mr Ian Noble as a secretary on 1 September 2022 (2 pages)
2 September 2022Registered office address changed from Atlas House 31 King Street Leeds West Yorkshire LS1 2HL England to Sovereign House 1-2 South Parade Leeds LS1 5QL on 2 September 2022 (1 page)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
17 July 2020Registration of charge 112479900001, created on 7 July 2020 (24 pages)
11 May 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
24 April 2020Confirmation statement made on 9 March 2019 with updates (4 pages)
19 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 9 York Place Leeds LS1 2DS England to Atlas House 31 King Street Leeds West Yorkshire LS1 2HL on 22 February 2019 (1 page)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
(3 pages)
7 June 2018Registered office address changed from 1 Angel Court Leeds LS3 1BS United Kingdom to 9 York Place Leeds LS1 2DS on 7 June 2018 (1 page)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)