Background WavePink WaveYellow Wave

STRIKERATE LIMITED (01958296)

STRIKERATE LIMITED (01958296) is an active UK company. incorporated on 13 November 1985. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRIKERATE LIMITED has been registered for 40 years. Current directors include MCHUGH, Jonathan, MILLS, Simon Antony, Dr, SNELL, James.

Company Number
01958296
Status
active
Type
ltd
Incorporated
13 November 1985
Age
40 years
Address
11c Haldane Terrace, Newcastle Upon Tyne, NE2 3AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCHUGH, Jonathan, MILLS, Simon Antony, Dr, SNELL, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIKERATE LIMITED

STRIKERATE LIMITED is an active company incorporated on 13 November 1985 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRIKERATE LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01958296

LTD Company

Age

40 Years

Incorporated 13 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

11c Haldane Terrace Newcastle Upon Tyne, NE2 3AN,

Previous Addresses

11C Haldane Terrace Newcastle upon Tyne NE2 3AN United Kingdom
From: 18 July 2022To: 18 July 2022
11C Haldane Terrace Newcastle upon Tyne NE2 3AN United Kingdom
From: 18 July 2022To: 18 July 2022
11B Haldane Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AN
From: 22 February 2021To: 18 July 2022
Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER
From: 3 September 2014To: 22 February 2021
47 Sturdee Gardens Newcastle upon Tyne NE2 3QU
From: 11 June 2013To: 3 September 2014
47 Sturdee Gardens Newcastle upon Tyne NE2 3QU England
From: 11 June 2013To: 11 June 2013
Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
From: 13 November 1985To: 11 June 2013
Timeline

27 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Jul 10
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 16
Director Joined
Jan 16
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Nov 23
Director Joined
Apr 24
New Owner
Dec 24
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MILLS, Simon

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 28 Mar 2022

MCHUGH, Jonathan

Active
11 Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born January 1996
Director
Appointed 01 Apr 2024

MILLS, Simon Antony, Dr

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born April 1980
Director
Appointed 21 Jun 2021

SNELL, James

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born January 1968
Director
Appointed 23 Dec 2015

BROWN, Bernard Thomas

Resigned
11 Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed N/A
Resigned 15 Sept 1994

DINNING, Suzanne Lesley

Resigned
19 Cornwell Court, South GosforthNE3 1TT
Secretary
Appointed 15 Sept 1994
Resigned 24 Jul 1997

KERR, Julia

Resigned
11b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 25 May 2001
Resigned 23 Apr 2002

STEVEN, Mark Thomas Frederick

Resigned
Sturdee Gardens, Newcastle Upon TyneNE2 3QU
Secretary
Appointed 23 Apr 2002
Resigned 21 Aug 2014

THOMAS, Alexandra

Resigned
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 02 Sept 2019
Resigned 28 Mar 2022

THOMAS, Susan Michele

Resigned
Dane Street, CanterburyCT4 8ER
Secretary
Appointed 21 Aug 2014
Resigned 01 Sept 2019

WILLIAMS, Lee

Resigned
11b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 24 Jul 1997
Resigned 25 May 2001

BROWN, Bernard Thomas

Resigned
11 Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born January 1963
Director
Appointed N/A
Resigned 15 Sept 1994

BURGE, Keith Richard

Resigned
Lead Road, GatesheadNE40 4JN
Born November 1963
Director
Appointed 06 May 2009
Resigned 01 Sept 2014

BURGE, Olivia Frances

Resigned
Dane Street, CanterburyCT4 8ER
Born September 1988
Director
Appointed 01 Sept 2014
Resigned 23 Dec 2015

CAMPBELL, Lorne

Resigned
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born May 1977
Director
Appointed 30 Sept 2014
Resigned 21 Jun 2021

DINNING, Suzanne Lesley

Resigned
19 Cornwell Court, South GosforthNE3 1TT
Born January 1972
Director
Appointed 15 Sept 1994
Resigned 24 Jul 1997

FOWLER, Camilla Wanda

Resigned
11 Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born December 1959
Director
Appointed N/A
Resigned 15 Nov 1991

HERVEY, Nicola Jane

Resigned
11 Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born March 1954
Director
Appointed N/A
Resigned 31 Mar 1995

KERR, Julia

Resigned
11b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born March 1969
Director
Appointed 31 Mar 1995
Resigned 23 Apr 2002

SALI, Amanda

Resigned
Butsfield Lane, ConsettDH8 9EN
Born October 1965
Director
Appointed 22 Feb 2006
Resigned 20 May 2014

SALI, Sadettin, Dr

Resigned
11a Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born July 1956
Director
Appointed 24 Jul 1997
Resigned 23 Oct 2004

SMITH, Jessica Rebecca

Resigned
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born May 1992
Director
Appointed 28 Mar 2022
Resigned 27 Nov 2023

STEELE, Ian Alan

Resigned
11 Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born April 1959
Director
Appointed 19 Nov 1991
Resigned 12 Oct 1994

STEVEN, Mark Thomas Frederick

Resigned
Sturdee Gardens, Newcastle Upon TyneNE2 3QU
Born August 1976
Director
Appointed 23 Apr 2002
Resigned 22 Aug 2014

THOMAS, Alexandra Grace Michele

Resigned
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born May 1991
Director
Appointed 02 Sept 2019
Resigned 28 Mar 2022

THOMAS, Susan Michele

Resigned
Dane Street, CanterburyCT4 8ER
Born May 1950
Director
Appointed 21 Aug 2014
Resigned 01 Sept 2019

WILLIAMS, Lee

Resigned
11b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born August 1968
Director
Appointed 31 Aug 1994
Resigned 25 May 2001

Persons with significant control

6

3 Active
3 Ceased

Mr Jonathan Mchugh

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024

Dr Simon Antony Mills

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2021

Miss Alexandra Grace Michele Thomas

Ceased
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 24 Sept 2019
Ceased 28 Mar 2022

Mr Lorne Campbell

Ceased
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2017
Ceased 21 Jun 2021

Mrs Susan Michele Thomas

Ceased
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2017
Ceased 22 Feb 2021

Mr James Snell

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Sail Address Company With New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
10 August 2006
363aAnnual Return
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
1 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363aAnnual Return
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Legacy
11 July 2000
363(353)363(353)
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Accounts Amended With Accounts Type Full
1 November 1995
AAMDAAMD
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363x363x
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
30 October 1994
288288
Legacy
11 October 1994
288288
Legacy
28 September 1994
363x363x
Legacy
8 September 1994
287Change of Registered Office
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
363x363x
Legacy
6 May 1994
363x363x
Restoration Order Of Court
3 May 1994
AC92AC92
Gazette Dissolved Compulsary
25 May 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 February 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 December 1991
288288
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Legacy
5 December 1991
363aAnnual Return
Legacy
5 December 1991
363aAnnual Return
Restoration Order Of Court
3 December 1991
AC92AC92
Gazette Dissolved Compulsary
27 November 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
7 September 1988
288288
Legacy
7 September 1988
363363
Legacy
12 April 1988
288288
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 November 1985
NEWINCIncorporation