STRATA CREATIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STRATA CREATIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10886992

Incorporation date

27/07/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2019)
dot icon19/01/2026
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon22/12/2025
Registration of charge 108869920006, created on 2025-12-18
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon26/06/2025
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon18/02/2025
Register inspection address has been changed from 5 Octagon Point Cheapside London EC2V 6AA England to 3 Bunhill Row London EC1Y 8YZ
dot icon13/12/2024
Second filing of Confirmation Statement dated 2022-03-04
dot icon13/12/2024
Second filing of Confirmation Statement dated 2023-03-04
dot icon12/12/2024
Second filing of Confirmation Statement dated 2019-03-04
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Registration of charge 108869920005, created on 2024-10-28
dot icon30/10/2024
Satisfaction of charge 108869920002 in full
dot icon30/10/2024
Registration of charge 108869920004, created on 2024-10-28
dot icon28/10/2024
Cessation of Simon Xavier Hambley as a person with significant control on 2024-10-22
dot icon28/10/2024
Cessation of Colman John Mulkerrins as a person with significant control on 2024-10-22
dot icon28/10/2024
Change of details for Ehj Buy Co No 1 Limited as a person with significant control on 2024-10-22
dot icon28/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/09/2024
Change of details for Mr Simon Xavier Hambley as a person with significant control on 2024-07-03
dot icon10/09/2024
Change of details for Mr Simon Xavier Hambley as a person with significant control on 2024-07-03
dot icon23/07/2024
18/07/24 Statement of Capital gbp 142.07
dot icon27/06/2024
Memorandum and Articles of Association
dot icon27/06/2024
Resolutions
dot icon25/06/2024
Register(s) moved to registered inspection location 5 Octagon Point Cheapside London EC2V 6AA
dot icon24/06/2024
Register inspection address has been changed to 5 Octagon Point Cheapside London EC2V 6AA
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Particulars of variation of rights attached to shares
dot icon20/06/2024
Change of share class name or designation
dot icon28/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon01/12/2023
Director's details changed for Mr Simon Xavier Hambley on 2023-11-16
dot icon18/09/2023
Appointment of Miss Helen Julie Phillips as a director on 2023-08-30
dot icon24/07/2023
Cessation of Strata Group Holdings Limited as a person with significant control on 2022-04-12
dot icon27/04/2023
Memorandum and Articles of Association
dot icon27/04/2023
Resolutions
dot icon17/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2022-08-11
dot icon01/12/2022
Termination of appointment of Jacob Nicholas Anthony Shuckburgh as a director on 2022-11-30
dot icon18/11/2022
Termination of appointment of Ewan Hurford-Jones as a director on 2022-11-16
dot icon18/11/2022
Cessation of Ewan Hurford-Jones as a person with significant control on 2022-11-16
dot icon18/11/2022
Notification of Ehj Buy Co No 1 Limited as a person with significant control on 2022-11-16
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
342.78K
-
0.00
2.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRATA CREATIVE HOLDINGS LIMITED

STRATA CREATIVE HOLDINGS LIMITED is an(a) Active company incorporated on 27/07/2017 with the registered office located at Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRATA CREATIVE HOLDINGS LIMITED?

toggle

STRATA CREATIVE HOLDINGS LIMITED is currently Active. It was registered on 27/07/2017 .

Where is STRATA CREATIVE HOLDINGS LIMITED located?

toggle

STRATA CREATIVE HOLDINGS LIMITED is registered at Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RN.

What does STRATA CREATIVE HOLDINGS LIMITED do?

toggle

STRATA CREATIVE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STRATA CREATIVE HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2026: Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL.