Background WavePink WaveYellow Wave

STRATA HIGHWAYS LIMITED (04194445)

STRATA HIGHWAYS LIMITED (04194445) is an active UK company. incorporated on 4 April 2001. with registered office in Letchworth Garden City. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRATA HIGHWAYS LIMITED has been registered for 25 years. Current directors include MORGAN, Briar-Rose, SIMPSON, Philip Matthew.

Company Number
04194445
Status
active
Type
ltd
Incorporated
4 April 2001
Age
25 years
Address
Unit B2 Unit B2, Pixmore Industrial Estate, Letchworth Garden City, SG6 1JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORGAN, Briar-Rose, SIMPSON, Philip Matthew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA HIGHWAYS LIMITED

STRATA HIGHWAYS LIMITED is an active company incorporated on 4 April 2001 with the registered office located in Letchworth Garden City. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRATA HIGHWAYS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04194445

LTD Company

Age

25 Years

Incorporated 4 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

GARTER CONSTRUCTION LIMITED
From: 24 April 2001To: 3 July 2013
NEWINCCO 33 LIMITED
From: 4 April 2001To: 24 April 2001
Contact
Address

Unit B2 Unit B2, Pixmore Industrial Estate Pixmore Avenue Letchworth Garden City, SG6 1JJ,

Previous Addresses

Office 6 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP England
From: 22 November 2016To: 1 November 2022
C/O Summerborn 26 Chaseview Road Alrewas Burton-on-Trent DE13 7EL England
From: 3 October 2016To: 22 November 2016
Bridge Cottage 10 Cheadle Road Cheddleton Leek Staffordshire ST13 7HL
From: 15 February 2014To: 3 October 2016
C/O Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ
From: 4 April 2001To: 15 February 2014
Timeline

18 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jul 13
Director Left
Jul 13
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 21
Director Joined
Feb 21
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 23
Director Joined
May 23
Loan Cleared
Oct 23
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MORGAN, Briar-Rose

Active
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born July 1994
Director
Appointed 10 May 2023

SIMPSON, Philip Matthew

Active
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born July 1990
Director
Appointed 12 Mar 2023

GUINN, Lucy Victoria

Resigned
St. Erth Industrial Estate, Rose-An-Grouse, HayleTR27 6LP
Secretary
Appointed 04 Nov 2016
Resigned 20 Jan 2021

SUMMERS, Gary Joseph

Resigned
Chaseview Road, Burton-On-TrentDE13 7EL
Secretary
Appointed 24 Apr 2001
Resigned 04 Nov 2016

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 04 Apr 2001
Resigned 24 Apr 2001

DAVIES, Philip John

Resigned
Office 6 Willow Farm, DissIP22 1LQ
Born January 1952
Director
Appointed 14 Sept 2007
Resigned 30 Jun 2013

FLANAGAN, Terence William

Resigned
Shureys Cottage, ClanfieldOX18 2RG
Born December 1945
Director
Appointed 24 Apr 2001
Resigned 12 Sept 2007

GUINN, Lucy Victoria

Resigned
St. Erth Industrial Estate, Rose-An-Grouse, HayleTR27 6LP
Born November 1972
Director
Appointed 04 Nov 2016
Resigned 20 Jan 2021

GUINN, Mark Peter

Resigned
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born August 1969
Director
Appointed 04 Nov 2016
Resigned 12 Mar 2023

GUINN, Shelley Kia

Resigned
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born January 2002
Director
Appointed 21 Jan 2021
Resigned 12 Mar 2023

SUMMERS, Gary Joseph

Resigned
Chaseview Road, Burton-On-TrentDE13 7EL
Born November 1965
Director
Appointed 24 Apr 2001
Resigned 04 Nov 2016

WINGFIELD, Holly Victoria

Resigned
Office 6 Willow Farm, DissIP22 1LQ
Born March 1975
Director
Appointed 14 Sept 2007
Resigned 30 Jun 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
Third Floor 90 Long Acre, LondonWC2E 9TT
Corporate director
Appointed 04 Apr 2001
Resigned 24 Apr 2001

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 Long Acre, LondonWC2E 9TT
Corporate director
Appointed 04 Apr 2001
Resigned 24 Apr 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Matthew Simpson

Active
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2023

Mr Mark Peter Guinn

Ceased
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2023
Ceased 12 Mar 2023

Mr Gary Joseph Summers

Ceased
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
353353
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
190190
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
17 September 2008
287Change of Registered Office
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
287Change of Registered Office
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
27 November 2002
287Change of Registered Office
Legacy
4 October 2002
363sAnnual Return (shuttle)
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
88(2)R88(2)R
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2001
NEWINCIncorporation