Background WavePink WaveYellow Wave

STRUT LIMITED (01648284)

STRUT LIMITED (01648284) is an active UK company. incorporated on 5 July 1982. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRUT LIMITED has been registered for 43 years. Current directors include BOWERMAN, Samantha Clare, KIDS.

Company Number
01648284
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 1982
Age
43 years
Address
Kids 249 Birmingham Road, Sutton Coldfield, B72 1EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWERMAN, Samantha Clare, KIDS
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUT LIMITED

STRUT LIMITED is an active company incorporated on 5 July 1982 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRUT LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01648284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 5 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Kids 249 Birmingham Road Wylde Green Sutton Coldfield, B72 1EA,

Previous Addresses

249 Birmingham Road, Wylde Green, Sutton Coldfield 249 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1EA United Kingdom
From: 23 June 2023To: 4 July 2023
Commerce House Outer Circle Road Lincoln LN2 4HY
From: 10 November 2014To: 23 June 2023
Strut in the Community Unit 4 Outer Circle Road Lincoln LN2 4HX
From: 2 August 2012To: 10 November 2014
Unit 4 Outer Circle Road Lincoln Lincolnshire LN2 4HX United Kingdom
From: 1 August 2012To: 2 August 2012
Unit 4 Wheelabout Business Park Outer Circle Road Lincoln Lincolnshire LN2 4HX
From: 20 October 2009To: 1 August 2012
the Sunshine Centre 290 Wragby Road Lincoln LN2 4PX
From: 5 July 1982To: 20 October 2009
Timeline

18 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GHOSE, Katie Sushila Ratna

Active
249 Birmingham Road, Sutton ColdfieldB72 1EA
Secretary
Appointed 04 Nov 2019

BOWERMAN, Samantha Clare

Active
249 Birmingham Road, Sutton ColdfieldB72 1EA
Born April 1972
Director
Appointed 15 Dec 2025

KIDS

Active
Birmingham Road, Sutton ColdfieldB72 1EA
Corporate director
Appointed 31 Jul 2012

CAWKWELL, Susan

Resigned
Outer Circle Road, LincolnLN2 4HX
Secretary
Appointed 12 May 2010
Resigned 18 Dec 2018

CUTTS, Stephanie Judith

Resigned
31 Blenheim Road, LincolnLN1 1PU
Secretary
Appointed 12 Oct 1994
Resigned 07 Jun 1995

GOULD, Ralph

Resigned
Craypool Lane, LincolnLN2 2UU
Secretary
Appointed 01 Dec 2008
Resigned 19 May 2009

HALL, Geoffrey Robert

Resigned
36 Station Road, LincolnLN5 9QN
Secretary
Appointed N/A
Resigned 09 Oct 1992

HOLTBY, Susan Lisbeth

Resigned
3 Hawthorn Walk, LincolnLN1 2BL
Secretary
Appointed 21 Sept 2000
Resigned 21 Sept 2000

KEMP, Andrew Maurice

Resigned
6 Dunholme Road, LincolnLN2 2UD
Secretary
Appointed 04 Nov 2002
Resigned 07 Jul 2004

KIRK, Lynn Vivienne

Resigned
33 Ridgeway, LincolnLN2 2TL
Secretary
Appointed 09 Oct 1992
Resigned 27 Apr 1994

STEVENS, Caroline Denise

Resigned
LE16
Secretary
Appointed 18 Dec 2018
Resigned 01 Nov 2019

VOAKES, Antony Christopher

Resigned
298 Hykeham Road, LincolnLN6 8BJ
Secretary
Appointed 17 Jul 2004
Resigned 01 Dec 2008

WHEELER, Catriona Mary Ann

Resigned
31 Blenheim Road, LincolnLN1 1PU
Secretary
Appointed 03 Jul 1995
Resigned 04 Nov 2002

BIRD, John Leslie

Resigned
Tujay Little Thorpe Lane, LincolnLN6 9BL
Born April 1942
Director
Appointed N/A
Resigned 10 Apr 1996

BLAKEMORE, Susan Mary Irene

Resigned
15 Camdon Close, LincolnLN5 8SG
Born December 1952
Director
Appointed 02 Dec 1992
Resigned 09 Sept 1998

BOOTH, Susan

Resigned
Rose Cottage, North ScarleLN6 9HD
Born August 1962
Director
Appointed 01 Sept 2002
Resigned 14 Nov 2005

BOYFIELD, Ramon Gordon

Resigned
29 Russell Crescent, SleafordNG34 7JF
Born November 1929
Director
Appointed 29 Jul 1998
Resigned 20 Jul 2004

BRAMBLE, David John

Resigned
5 Chapel Lane, LeicesterLE2 3WF
Born January 1958
Director
Appointed 04 Dec 1996
Resigned 05 Jan 1999

CAMPBELL, Pauline

Resigned
Cantilupe Chantry North, LincolnLN2 1PX
Born February 1958
Director
Appointed 07 Dec 1994
Resigned 19 Apr 1995

CONNOLLY, Glyn Harvey

Resigned
25 Hathersage Avenue, LincolnLN6 8LJ
Born April 1958
Director
Appointed 02 Dec 1992
Resigned 07 Dec 1994

GOULD, Ralph

Resigned
Craypool Lane, LincolnLN2 2UU
Born January 1962
Director
Appointed 21 Apr 2008
Resigned 19 May 2009

GUNN, Ashley Lynton

Resigned
16 Dorset Street, LincolnLN2 5NS
Born July 1973
Director
Appointed 05 Apr 2001
Resigned 15 Jul 2003

HALL, Geoffrey Robert

Resigned
36 Station Road, LincolnLN5 9QN
Born October 1944
Director
Appointed N/A
Resigned 09 Oct 1992

HALLIDAY, Lisa

Resigned
6 Marian Way, GrimsbyDN37 0XN
Born April 1978
Director
Appointed 22 Feb 2007
Resigned 15 May 2008

HARNESS, David Philip

Resigned
6 Shepherds Way, LincolnLN2 2FE
Born January 1963
Director
Appointed 18 Jan 2007
Resigned 12 Jul 2010

HICKMAN, John Francis

Resigned
5 Burleigh Close, GranthamNG31 9UF
Born March 1934
Director
Appointed N/A
Resigned 27 Apr 1994

HILL, Lisbeth Carol

Resigned
Greenways Grantham Way Harmston, LincolnLN5 9SR
Born November 1952
Director
Appointed 21 Sept 2000
Resigned 19 Oct 2006

HOLTBY, Sue Lisbeth

Resigned
Outer Circle Road, LincolnLN2 4HY
Born June 1946
Director
Appointed 11 Nov 2011
Resigned 01 Oct 2014

HOLTBY, Susan Lisbeth

Resigned
Rose Cottage, Sturton By StowLN1 2AE
Born June 1946
Director
Appointed 21 Sept 2000
Resigned 09 Dec 2002

HYDE, Ian David

Resigned
Lindisfarne, LincolnLN1 2RD
Born April 1939
Director
Appointed 07 Dec 1994
Resigned 15 Dec 1997

HYDES, Sheila

Resigned
93 Hykeham Road, LincolnLN6 8AD
Born August 1949
Director
Appointed N/A
Resigned 04 Sept 1996

KEMP, Andrew Maurice

Resigned
Chesney Wold 6 Dunholme Road, LincolnLN2 2UD
Born August 1958
Director
Appointed 12 Jul 2002
Resigned 07 Jul 2004

KIRK, Lynn Vivienne

Resigned
33 Ridgeway, LincolnLN2 2TL
Born October 1961
Director
Appointed 09 Oct 1992
Resigned 27 Apr 1994

LORD, David Kenneth

Resigned
9 Badgers Oak, LincolnLN5 9JP
Born April 1962
Director
Appointed 07 Dec 1994
Resigned 22 Oct 1998

MC GIVERN, Bill

Resigned
27 Minster Drive, LincolnLN3 4LR
Born March 1957
Director
Appointed 01 Nov 2002
Resigned 08 Mar 2005
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 September 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Auditors Resignation Company
18 May 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Corporate Director Company With Change Date
8 January 2015
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Auditors Resignation Company
7 February 2013
AUDAUD
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Resolution
9 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2012
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
31 July 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Resolution
6 April 2011
RESOLUTIONSResolutions
Resolution
6 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Memorandum Articles
28 September 2006
MEM/ARTSMEM/ARTS
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
5 October 2001
288cChange of Particulars
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2001
MEM/ARTSMEM/ARTS
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
287Change of Registered Office
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
353353
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
28 February 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
23 October 1995
225(1)225(1)
Legacy
1 August 1995
288288
Legacy
16 June 1995
288288
Legacy
25 May 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
19 December 1994
288288
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
26 October 1994
288288
Legacy
5 May 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Auditors Resignation Company
11 June 1993
AUDAUD
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
26 October 1992
288288
Auditors Resignation Company
28 July 1992
AUDAUD
Auditors Resignation Company
23 June 1992
AUDAUD
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
15 March 1990
287Change of Registered Office
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
16 October 1989
288288
Auditors Resignation Company
28 February 1989
AUDAUD
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
16 December 1988
288288
Legacy
12 August 1988
288288
Legacy
18 July 1988
288288
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
6 July 1987
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Legacy
1 May 1986
288288
Incorporation Company
5 July 1982
NEWINCIncorporation