Background WavePink WaveYellow Wave

STRATA FINANCE LIMITED (04236916)

STRATA FINANCE LIMITED (04236916) is an active UK company. incorporated on 19 June 2001. with registered office in Edwalton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STRATA FINANCE LIMITED has been registered for 24 years. Current directors include GRIFFITHS, David Richard.

Company Number
04236916
Status
active
Type
ltd
Incorporated
19 June 2001
Age
24 years
Address
Sterling House 5 Wheatcroft Business Park, Edwalton, NG12 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFITHS, David Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA FINANCE LIMITED

STRATA FINANCE LIMITED is an active company incorporated on 19 June 2001 with the registered office located in Edwalton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STRATA FINANCE LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04236916

LTD Company

Age

24 Years

Incorporated 19 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

NON STATUS SOLUTIONS LIMITED
From: 6 October 2005To: 7 June 2009
EURO PROPERTY FUNDING LTD
From: 16 May 2002To: 6 October 2005
STERLING HEALTHCARE SERVICES LTD
From: 26 June 2001To: 16 May 2002
STERLING HEALTHCARE & INSURANCE SERVICES LTD
From: 19 June 2001To: 26 June 2001
Contact
Address

Sterling House 5 Wheatcroft Business Park Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

Sterling House 10 Wheatcroft Business Park Edwalton Nottingham NG12 4DG
From: 19 June 2001To: 9 August 2014
Timeline

2 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GRIFFITHS, David Richard

Active
47 Templeoak Drive, NottinghamNG8 2SF
Born April 1963
Director
Appointed 19 Jun 2001

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 19 Jun 2001
Resigned 31 Dec 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Jun 2001
Resigned 21 Jun 2001

BURROWS, Gerard Patrick

Resigned
87 Grangewood Road, WollatonNG8 2SX
Born March 1966
Director
Appointed 19 Jun 2001
Resigned 31 Mar 2003

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2008

ROTTON, Nicolas

Resigned
16 Linsdale Gardens, GedlingNG4 4GY
Born March 1968
Director
Appointed 16 Jul 2009
Resigned 31 Jan 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Jun 2001
Resigned 21 Jun 2001

Persons with significant control

1

Mr David Richard Griffiths

Active
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Incorporation Company
19 June 2001
NEWINCIncorporation