STRATA HOLDCO LIMITED

Register to unlock more data on OkredoRegister

STRATA HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15995609

Incorporation date

03/10/2024

Size

-

Contacts

Registered address

Registered address

Ellenborough House, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2024)
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 icon13/01/2026
Resolutions
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon22/12/2025
Registration of charge 159956090003, created on 2025-12-18
dot icon12/12/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon10/10/2025
Register(s) moved to registered inspection location The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon30/06/2025
Appointment of Mr John Francis Patrick Farrell as a director on 2025-01-01
dot icon26/06/2025
Register inspection address has been changed to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon22/04/2025
Change of details for Mnl (Ethos) Nominees Limited as a person with significant control on 2024-11-18
dot icon20/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Resolutions
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon11/11/2024
Appointment of Mr Colman John Mulkerrins as a director on 2024-10-28
dot icon11/11/2024
Appointment of Mr Ben James Richmond Kirby as a director on 2024-10-28
dot icon11/11/2024
Termination of appointment of Julian Edward Carr as a director on 2024-10-28
dot icon11/11/2024
Notification of Mnl (Ethos) Nominees Limited as a person with significant control on 2024-10-28
dot icon11/11/2024
Cessation of Julian Edward Carr as a person with significant control on 2024-10-28
dot icon11/11/2024
Appointment of Mr Simon Xavier Hambley as a director on 2024-10-28
dot icon11/11/2024
Change of details for Mnl (Ethos) Nominees Limited as a person with significant control on 2024-10-28
dot icon11/11/2024
Notification of Simon Xavier Hambley as a person with significant control on 2024-10-28
dot icon04/11/2024
Registration of charge 159956090002, created on 2024-10-28
dot icon30/10/2024
Registration of charge 159956090001, created on 2024-10-28
dot icon03/10/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
02/10/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
03/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Julian Edward
Director
03/10/2024 - 28/10/2024
56
Farrell, John Francis Patrick
Director
01/01/2025 - Present
10
Mulkerrins, Colman John
Director
28/10/2024 - Present
5
Hambley, Simon Xavier
Director
28/10/2024 - Present
27
Kirby, Ben James Richmond
Director
28/10/2024 - Present
23

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 HOLDCO LIMITED

STRATA HOLDCO LIMITED is an(a) Active company incorporated on 03/10/2024 with the registered office located at Ellenborough House, Wellington Street, Cheltenham GL50 1YD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STRATA HOLDCO LIMITED?

toggle

STRATA HOLDCO LIMITED is currently Active. It was registered on 03/10/2024 .

Where is STRATA HOLDCO LIMITED located?

toggle

STRATA HOLDCO LIMITED is registered at Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

What does STRATA HOLDCO LIMITED do?

toggle

STRATA HOLDCO 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 HOLDCO 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.