CompanyTrack
S

STRATTON RESOLUTIONS LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
S

STRATTON RESOLUTIONS LIMITED

Financial intermediation not elsewhere classified

Founded 26 Mar 2020 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 20 Nov 2025
Confirmation Statement Submitted 8 Apr 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £4.92M £4.64M 2024 year on year
Total Liabilities £4.92M £4.64M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover STRATTON RESOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£4.92M

Increased by £4.63M (+1646%)

Net Assets

£1.00

Total Liabilities

£4.92M

Increased by £4.64M (+1623%)

Turnover

£14.75k

Decreased by £350.00 (-2%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 1 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown26 Mar 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown26 Mar 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown26 Mar 2020Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6326 Mar 2020Active
Stephen Gerard Maurice DoyleDirectorIrishIsle Of Man641 May 2022Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
18 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 26 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRATTON RESOLUTIONS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(11 pages)
7 May 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
7 May 2025Persons With Significant ControlChange to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14View(2 pages)
7 May 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
7 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

7 May 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

7 May 2025 Persons With Significant Control

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

7 May 2025 Officers

Change Corporate Secretary Company With Change Date

7 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 20 Nov 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

9 months ago on 7 May 2025

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

9 months ago on 7 May 2025

Change Corporate Secretary Company With Change Date

9 months ago on 7 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 7 May 2025