Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Strategic Awareness Ltd
Strategic Awareness Ltd is an active company incorporated on 6 February 2001 with the registered office located in Richmond, Greater London. Strategic Awareness Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04154720
Private limited company
Age
24 years
Incorporated
6 February 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 March 2025
(7 months ago)
Next confirmation dated
26 March 2026
Due by
9 April 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Strategic Awareness Ltd
Contact
Update Details
Address
12 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Address changed on
5 Nov 2024
(1 year ago)
Previous address was
Companies in TW9 2HE
Telephone
02038141780
Email
Available in Endole App
Website
Strategicawareness.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Anthony Colin Emmett
Director • British • Lives in UK • Born in Mar 1958
Simone Alexandra Emmett
Director • British • Lives in UK • Born in May 1959
Richard George Emmett
Secretary • British
Ms Simone Alexandra Emmett
PSC • British • Lives in UK • Born in May 1959
Mr. Anthony Colin Emmett
PSC • British • Lives in UK • Born in Mar 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Saeace Ltd
Simone Alexandra Emmett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£42.38K
Decreased by £59.47K (-58%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£636.95K
Increased by £37.6K (+6%)
Total Liabilities
-£359.12K
Increased by £77.36K (+27%)
Net Assets
£277.83K
Decreased by £39.76K (-13%)
Debt Ratio (%)
56%
Increased by 9.37% (+20%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 15 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Anthony Colin Emmett (PSC) Appointed
7 Months Ago on 27 Mar 2025
Anthony Colin Emmett (PSC) Resigned
7 Months Ago on 27 Mar 2025
Registers Moved To Inspection Address
1 Year Ago on 5 Nov 2024
Inspection Address Changed
1 Year Ago on 5 Nov 2024
Inspection Address Changed
1 Year Ago on 5 Nov 2024
Richard George Emmett Resigned
1 Year Ago on 4 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 13 Feb 2024
Get Alerts
Get Credit Report
Discover Strategic Awareness Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 July 2024
Submitted on 15 Apr 2025
Cessation of Anthony Colin Emmett as a person with significant control on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 27 Mar 2025
Notification of Anthony Colin Emmett as a person with significant control on 27 March 2025
Submitted on 27 Mar 2025
Register inspection address has been changed to 5 Merlewood Bracknell RG12 9PA
Submitted on 5 Nov 2024
Register inspection address has been changed from 5 Merlewood Bracknell RG12 9PA England to 5 Merlewood Bracknell RG12 9PA
Submitted on 5 Nov 2024
Termination of appointment of Richard George Emmett as a secretary on 4 November 2024
Submitted on 5 Nov 2024
Register(s) moved to registered inspection location 5 Merlewood Bracknell RG12 9PA
Submitted on 5 Nov 2024
Memorandum and Articles of Association
Submitted on 9 Sep 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 26 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs