About

Registered Number: 03769882
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 1-2 Hampton Hill Business Park, 219 High Street, Hampton Hill, Middlesex, TW12 1NP,

 

Established in 1999, Strawberry Global Technology Ltd are based in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Cooke, Jonathan Peter, Brown, Alex, Cooke, Jonathan, Halley, John, Coleman, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alex 25 June 1999 - 1
COOKE, Jonathan 15 October 2014 - 1
HALLEY, John 25 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Jonathan Peter 01 February 2000 - 1
COLEMAN, Philip 25 June 1999 01 February 2000 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC04 - N/A 13 May 2020
PSC04 - N/A 12 May 2020
AA - Annual Accounts 24 October 2019
AD01 - Change of registered office address 29 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 May 2016
RESOLUTIONS - N/A 12 October 2015
SH08 - Notice of name or other designation of class of shares 12 October 2015
AR01 - Annual Return 08 June 2015
SH01 - Return of Allotment of shares 03 June 2015
AA - Annual Accounts 14 May 2015
CH01 - Change of particulars for director 25 November 2014
CH03 - Change of particulars for secretary 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 13 May 2013
RESOLUTIONS - N/A 17 August 2012
SH08 - Notice of name or other designation of class of shares 17 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 May 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 16 June 2008
AUD - Auditor's letter of resignation 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 22 June 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
AA - Annual Accounts 21 June 2004
363a - Annual Return 16 June 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
123 - Notice of increase in nominal capital 10 February 2004
395 - Particulars of a mortgage or charge 22 October 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2003
AA - Annual Accounts 18 June 2003
363a - Annual Return 16 May 2003
AA - Annual Accounts 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
363a - Annual Return 13 May 2002
395 - Particulars of a mortgage or charge 25 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
287 - Change in situation or address of Registered Office 31 December 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
AA - Annual Accounts 15 May 2001
363a - Annual Return 14 May 2001
363a - Annual Return 05 June 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
AA - Annual Accounts 12 April 2000
395 - Particulars of a mortgage or charge 22 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
225 - Change of Accounting Reference Date 25 January 2000
225 - Change of Accounting Reference Date 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
CERTNM - Change of name certificate 24 June 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 January 2011 Outstanding

N/A

Debenture 13 November 2006 Fully Satisfied

N/A

Rent deposit deed 26 June 2003 Outstanding

N/A

Fixed and floating charge 16 January 2002 Fully Satisfied

N/A

Fixed and floating charge 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.