ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Obsidian Strategic Ltd

Obsidian Strategic Ltd is an active company incorporated on 17 October 2016 with the registered office located in London, Greater London. Obsidian Strategic Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10430940
Private limited company
Age
9 years
Incorporated 17 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (2 months ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
36 Walpole Street
London
SW3 4QS
United Kingdom
Address changed on 2 Nov 2023 (2 years 2 months ago)
Previous address was 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Telephone
02038748718
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1966
Director • Finance Director • British • Lives in England • Born in Feb 1972
Martin's Properties (Os) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martin's Properties (Chelsea) Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Martin's Properties Holdings Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Martin's Estates (Clerkenwell) Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Martin's Properties (Kensington) Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Martin's Properties (Radnor Walk) Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Martin's Properties (Nominee Two) Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Martin's Properties (Nominee) Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Martin's Properties No.1 Limited
David Anthony Brown and Thomas Henry Martin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£167.56K
Increased by £117.36K (+234%)
Turnover
Unreported
Decreased by £606.43K (-100%)
Employees
Unreported
Decreased by 12 (-100%)
Total Assets
£1.57M
Increased by £889.67K (+130%)
Total Liabilities
-£7.53M
Increased by £1.76M (+31%)
Net Assets
-£5.96M
Decreased by £870.34K (+17%)
Debt Ratio (%)
479%
Decreased by 366.44% (-43%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 23 Dec 2025
Confirmation Submitted
2 Months Ago on 16 Oct 2025
Warren Oliver Myerson Resigned
11 Months Ago on 30 Jan 2025
Full Accounts Submitted
1 Year Ago on 3 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 16 Nov 2023
Mr Warren Oliver Myerson Details Changed
2 Years 2 Months Ago on 13 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 2 Nov 2023
Jane Moriarty Resigned
2 Years 9 Months Ago on 31 Mar 2023
Get Credit Report
Discover Obsidian Strategic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 16 October 2025 with no updates
Submitted on 16 Oct 2025
Termination of appointment of Warren Oliver Myerson as a director on 30 January 2025
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Confirmation statement made on 16 October 2024 with no updates
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Feb 2024
Confirmation statement made on 16 October 2023 with no updates
Submitted on 16 Nov 2023
Director's details changed for Mr Warren Oliver Myerson on 13 November 2023
Submitted on 13 Nov 2023
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 36 Walpole Street London SW3 4QS on 2 November 2023
Submitted on 2 Nov 2023
Termination of appointment of Jane Moriarty as a director on 31 March 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year