Background WavePink WaveYellow Wave

STRAW CAGE LIMITED (02701463)

STRAW CAGE LIMITED (02701463) is an active UK company. incorporated on 30 March 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 2 other business activities. STRAW CAGE LIMITED has been registered for 33 years. Current directors include KERR, James Edward.

Company Number
02701463
Status
active
Type
ltd
Incorporated
30 March 1992
Age
33 years
Address
Flat 3 The Old Mill House, London, W6 7NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
KERR, James Edward
SIC Codes
90020, 90030, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAW CAGE LIMITED

STRAW CAGE LIMITED is an active company incorporated on 30 March 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 2 other business activities. STRAW CAGE LIMITED was registered 33 years ago.(SIC: 90020, 90030, 93290)

Status

active

Active since 33 years ago

Company No

02701463

LTD Company

Age

33 Years

Incorporated 30 March 1992

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

JAMES E KERR LIMITED
From: 30 March 1992To: 13 November 2018
Contact
Address

Flat 3 The Old Mill House Millers Way Shepherds Bush London, W6 7NA,

Previous Addresses

375 Eaton Road West Derby Liverpool Merseyside L12 2AH United Kingdom
From: 26 March 2013To: 10 December 2013
371 Eaton Road West Derby Liverpool L12 2AH
From: 30 March 1992To: 26 March 2013
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Mar 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KERR, James Edward

Active
The Old Mill House, LondonW6 7NA
Born April 1966
Director
Appointed 30 Mar 1992

KERR MBE, Barbara

Resigned
West Derby, LiverpoolL12 2AH
Secretary
Appointed 04 Mar 2003
Resigned 07 Mar 2019

RYAN, Sharon Rosemary

Resigned
The Old School House, LiverpoolL14 5NX
Secretary
Appointed 30 Mar 1992
Resigned 04 Mar 2003

KERR, Jane Louise

Resigned
126 Old Brompton Road, LondonSW7 3RA
Born May 1971
Director
Appointed 01 Sept 1994
Resigned 25 Feb 1999

Persons with significant control

1

Mr James Edward Kerr

Active
Millers Way, LondonW6 7NA
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Resolution
13 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
8 April 1992
88(2)R88(2)R
Legacy
8 April 1992
287Change of Registered Office
Legacy
8 April 1992
325325
Legacy
8 April 1992
353353
Legacy
8 April 1992
224224
Legacy
2 April 1992
288288
Incorporation Company
30 March 1992
NEWINCIncorporation