STRATA LENDING PLC

Register to unlock more data on OkredoRegister

STRATA LENDING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09329385

Incorporation date

26/11/2014

Size

Full

Contacts

Registered address

Registered address

Terminal Buildings, Blackbushe Airport,, Blackwater, Camberley GU17 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon05/05/2026
Director's details changed for Mr Matt Carson on 2026-05-01
dot icon09/04/2026
Termination of appointment of Simon James Hawley as a secretary on 2026-03-31
dot icon09/04/2026
Termination of appointment of Simon James Hawley as a director on 2026-03-31
dot icon14/02/2026
Statement of capital on 2025-03-26
dot icon05/02/2026
Confirmation statement made on 2025-11-12 with updates
dot icon29/01/2026
Certificate of change of name
dot icon03/12/2025
Statement of capital on 2025-04-01
dot icon01/12/2025
Change of share class name or designation
dot icon08/10/2025
Termination of appointment of Hugh John Damer Colville as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of David Norman as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Christopher David Hector as a director on 2025-10-01
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon27/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon11/06/2025
Statement of capital following an allotment of shares on 2022-07-01
dot icon11/06/2025
Statement of capital following an allotment of shares on 2023-07-01
dot icon11/06/2025
Statement of capital following an allotment of shares on 2022-10-01
dot icon11/06/2025
Director's details changed for Mr Hugh John Damer Colville on 2024-04-17
dot icon10/06/2025
Appointment of Mr Matt Carson as a director on 2025-03-26
dot icon10/06/2025
Appointment of Mr Brian Bartaby as a director on 2025-03-26
dot icon10/06/2025
Director's details changed for Mr Simon James Hawley on 2024-04-17
dot icon10/06/2025
Director's details changed for Mr Christopher David Hector on 2024-04-17
dot icon10/06/2025
Director's details changed for Mr David Norman on 2024-04-17
dot icon10/06/2025
Secretary's details changed for Simon James Hawley on 2024-04-17
dot icon10/04/2025
Certificate of reduction of issued capital
dot icon10/04/2025
Statement of capital on 2025-04-10
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Reduction of iss capital and minute (oc)
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon24/03/2025
Resolutions
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon20/08/2024
Full accounts made up to 2024-03-31
dot icon17/04/2024
Registered office address changed from Terminal Buildings Terminal Buildings, Blackbushe Airport Blackwater Camberley GU17 9LQ England to Terminal Buildings, Blackbushe Airport, Blackwater Camberley GU17 9LQ on 2024-04-17
dot icon17/04/2024
Registered office address changed from 3 Walnut Court Rose Street Wokingham Berkshire RG40 1XU United Kingdom to Terminal Buildings Terminal Buildings, Blackbushe Airport Blackwater Camberley GU17 9LQ on 2024-04-17
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon18/09/2023
Full accounts made up to 2023-03-31
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon10/03/2023
Statement of capital on 2023-01-03
dot icon11/01/2023
Confirmation statement made on 2022-11-12 with updates
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon21/12/2022
Statement of capital on 2022-10-01
dot icon14/11/2022
Reduction of iss capital and minute (oc)
dot icon14/11/2022
Certificate of cancellation of share premium account
dot icon14/11/2022
Statement of capital on 2022-11-14
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon31/10/2022
Statement of capital on 2022-07-01
dot icon27/10/2022
Change of share class name or designation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawley, Simon James
Director
26/11/2014 - 31/03/2026
33
Norman, David
Director
26/11/2014 - 01/10/2025
13
Hector, Christopher David
Director
26/11/2014 - 01/10/2025
13
Colville, Hugh John Damer
Director
26/11/2014 - 01/10/2025
32
Bartaby, Brian
Director
26/03/2025 - Present
1

Persons with Significant Control

1
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 LENDING PLC

STRATA LENDING PLC is an(a) Active company incorporated on 26/11/2014 with the registered office located at Terminal Buildings, Blackbushe Airport,, Blackwater, Camberley GU17 9LQ. 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 LENDING PLC?

toggle

STRATA LENDING PLC is currently Active. It was registered on 26/11/2014 .

Where is STRATA LENDING PLC located?

toggle

STRATA LENDING PLC is registered at Terminal Buildings, Blackbushe Airport,, Blackwater, Camberley GU17 9LQ.

What does STRATA LENDING PLC do?

toggle

STRATA LENDING PLC operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for STRATA LENDING PLC?

toggle

The latest filing was on 05/05/2026: Director's details changed for Mr Matt Carson on 2026-05-01.