Background WavePink WaveYellow Wave

STRIX (U.K.) LIMITED (02570237)

STRIX (U.K.) LIMITED (02570237) is an active UK company. incorporated on 20 December 1990. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). STRIX (U.K.) LIMITED has been registered for 35 years. Current directors include BARTLETT, Mark Victor Edward, GIBBS, Nicholas Edward.

Company Number
02570237
Status
active
Type
ltd
Incorporated
20 December 1990
Age
35 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
BARTLETT, Mark Victor Edward, GIBBS, Nicholas Edward
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIX (U.K.) LIMITED

STRIX (U.K.) LIMITED is an active company incorporated on 20 December 1990 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). STRIX (U.K.) LIMITED was registered 35 years ago.(SIC: 28290)

Status

active

Active since 35 years ago

Company No

02570237

LTD Company

Age

35 Years

Incorporated 20 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

91 Turnmill Street London EC1M 5QU England
From: 4 September 2023To: 30 January 2026
Room Pa029 University of Wolverhampton Science Park Technology Centre, Glaisher Drive Wolverhampton WV10 9TG England
From: 28 March 2023To: 4 September 2023
Dodleston House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP
From: 4 September 2013To: 28 March 2023
Dodlestone House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England
From: 15 November 2012To: 4 September 2013
Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom
From: 20 December 1990To: 15 November 2012
Timeline

17 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Nov 11
Director Left
Feb 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Owner Exit
Sept 17
Loan Cleared
Oct 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 22
Director Left
Nov 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CRELLIN-DODD, Alison

Active
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 04 Oct 2025

BARTLETT, Mark Victor Edward

Active
78 Cannon Street, LondonEC4N 6AF
Born December 1964
Director
Appointed 25 Jun 2015

GIBBS, Nicholas Edward

Active
78 Cannon Street, LondonEC4N 6AF
Born September 1968
Director
Appointed 26 Oct 2015

DAVIES, Edwin, Dr

Resigned
Fildraw Mansion House, BallasallaIM9 3EG
Secretary
Appointed N/A
Resigned 01 Dec 1993

GEOGHEGAN, Neil

Resigned
Turnmill Street, LondonEC1M 5QU
Secretary
Appointed 23 Jul 2021
Resigned 03 Oct 2025

GRAY, Gerard Majella

Resigned
Ellan Veen, CastletownIM9 1BE
Secretary
Appointed 01 Oct 2007
Resigned 01 Dec 2012

HADLEY, Keith Edward

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Secretary
Appointed 01 Dec 2012
Resigned 30 May 2018

HARDIE, Alan Richard

Resigned
Marley Barn East, FingleshamCT14 0NF
Secretary
Appointed 01 Dec 1993
Resigned 31 Aug 1996

LAMB, Gary Edward

Resigned
11 The Chase, ColbyIM9 4BL
Secretary
Appointed 02 Oct 1999
Resigned 01 Oct 2007

TAYLOR, Peter

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Secretary
Appointed 30 May 2018
Resigned 23 Jul 2021

WALKER, Timothy Graham

Resigned
Church Farm, CastletownIM9 4EB
Secretary
Appointed 31 Aug 1996
Resigned 02 Oct 1999

AMEY, Brian Leslie

Resigned
Well Cottage, Port St. MaryIM9 5PR
Born February 1950
Director
Appointed 03 Jan 2000
Resigned 31 Jan 2009

AUSTIN, Neil Alexandre

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Born December 1978
Director
Appointed 01 Jun 2020
Resigned 14 Mar 2022

BICKERSTAFFE, Simon Mark

Resigned
Best Western, CastletownIM9 1UA
Born March 1967
Director
Appointed 08 Apr 2002
Resigned 21 Aug 2002

CHARLESWORTH, Simon Terry

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Born January 1972
Director
Appointed 26 Oct 2015
Resigned 31 May 2020

DAVIES, Edwin, Dr

Resigned
Fildraw Mansion House, BallasallaIM9 3EG
Born June 1946
Director
Appointed N/A
Resigned 12 May 2005

FINNIE, Mark Andrew

Resigned
Corlea Road, BallasallaIM9 3BA
Born May 1967
Director
Appointed 27 Jul 2009
Resigned 26 Oct 2015

GRAY, Gerard Majella

Resigned
Ellan Veen Apartments, CastletownIM9 1BE
Born August 1953
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2014

HARDIE, Alan Richard

Resigned
Marley Barn East, FingleshamCT14 0NF
Born April 1949
Director
Appointed 30 Dec 1994
Resigned 31 Aug 1996

HATTON, Raymond

Resigned
Ballaquayle Farm, BallasallaISLEMAN
Born May 1948
Director
Appointed 20 Jun 1994
Resigned 27 Jun 1997

HOWARD-SNOWDEN, Paul Boothby

Resigned
Perwick Bay Apartments, Port St MaryIM9 5PD
Born August 1956
Director
Appointed 03 Jan 2000
Resigned 26 Oct 2015

HUSSEY, Paul Francis

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Born March 1967
Director
Appointed 31 Jan 2009
Resigned 31 Jan 2015

LAMB, Gary Edward

Resigned
11 The Chase, ColbyIM9 4BL
Born May 1966
Director
Appointed 03 Jan 2001
Resigned 01 Oct 2007

LENTON, Gary Thomas

Resigned
7 Bradda Court, Port ErinIM9 6PQ
Born May 1951
Director
Appointed 01 Jun 1992
Resigned 02 Oct 1998

LODGE, David Andrew

Resigned
Brook Mill, EllesmereSY12 0NQ
Born March 1956
Director
Appointed 01 Dec 1993
Resigned 12 Apr 1996

OUGHTON, Dominic Michael Anthony

Resigned
60 Town Lane, GlossopSK13 5HQ
Born August 1964
Director
Appointed 01 Jun 1992
Resigned 30 Dec 1994

SCOTT, Michael James

Resigned
82 King Edward Road, OnchanIM3 2AU
Born April 1951
Director
Appointed 27 Mar 1995
Resigned 19 Aug 2008

TAYLOR, John Crawshaw

Resigned
Cronk My Chree Arbory Road, CastletownIM9 1HA
Born November 1936
Director
Appointed N/A
Resigned 25 Nov 1999

TAYLOR, Paul Robin

Resigned
Church Road, SantonIM4 1EZ
Born March 1962
Director
Appointed 31 Jan 2009
Resigned 31 Jan 2014

WALKER, Timothy Graham

Resigned
Church Farm, CastletownIM9 4EB
Born May 1956
Director
Appointed 31 Aug 1996
Resigned 02 Oct 1999

WONG, Raudres Lourdes

Resigned
Turnmill Street, LondonEC1M 5QU
Born August 1962
Director
Appointed 09 Nov 2011
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Ronaldsway, BallasallaIM9 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2017
Honor Oak Road, LondonSE23 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

195

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 October 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
3 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts Amended With Accounts Type Small
17 November 2021
AAMDAAMD
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company
4 March 2015
TM01Termination of Director
Legacy
3 March 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Miscellaneous
14 September 2010
MISCMISC
Miscellaneous
9 September 2010
MISCMISC
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 October 2004
AUDAUD
Accounts With Accounts Type Medium
9 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
21 September 2001
AAMDAAMD
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288cChange of Particulars
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 September 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 1999
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 September 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
28 March 1996
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
5 April 1995
288288
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Legacy
13 January 1995
288288
Legacy
13 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
88(2)R88(2)R
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
19 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
26 July 1993
287Change of Registered Office
Legacy
24 January 1993
363x363x
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
5 February 1992
363x363x
Legacy
24 April 1991
88(2)R88(2)R
Legacy
15 January 1991
288288
Legacy
7 January 1991
287Change of Registered Office
Legacy
7 January 1991
288288
Incorporation Company
20 December 1990
NEWINCIncorporation