Background WavePink WaveYellow Wave

STRATA CORING LIMITED (04247924)

STRATA CORING LIMITED (04247924) is an active UK company. incorporated on 6 July 2001. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. STRATA CORING LIMITED has been registered for 24 years. Current directors include MORGAN, Briar-Rose, SIMPSON, Philip Matthew.

Company Number
04247924
Status
active
Type
ltd
Incorporated
6 July 2001
Age
24 years
Address
Unit B2 Unit B2, Pixmore Industrial Estate, Letchworth Garden City, SG6 1JJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MORGAN, Briar-Rose, SIMPSON, Philip Matthew
SIC Codes
43999, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA CORING LIMITED

STRATA CORING LIMITED is an active company incorporated on 6 July 2001 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. STRATA CORING LIMITED was registered 24 years ago.(SIC: 43999, 71200)

Status

active

Active since 24 years ago

Company No

04247924

LTD Company

Age

24 Years

Incorporated 6 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
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: 19 February 2016To: 1 November 2022
461 London Road High Wycombe Buckinghamshire HP11 1EL
From: 1 June 2012To: 19 February 2016
C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN United Kingdom
From: 21 July 2010To: 1 June 2012
C/O Taxassist Accountants Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR United Kingdom
From: 6 July 2001To: 21 July 2010
Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 21
Director Joined
Feb 21
Loan Cleared
Mar 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Loan Cleared
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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 31 Mar 2023

GUINN, Lucy

Resigned
St. Erth Industrial Estate, Rose-An-Grouse, HayleTR27 6LP
Secretary
Appointed 06 Jul 2001
Resigned 20 Jan 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 06 Jul 2001
Resigned 06 Jul 2001

GUINN, Lucy Victoria

Resigned
St. Erth Industrial Estate, Rose-An-Grouse, HayleTR27 6LP
Born November 1972
Director
Appointed 08 Oct 2013
Resigned 20 Jan 2021

GUINN, Mark Peter

Resigned
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born August 1969
Director
Appointed 06 Jul 2001
Resigned 31 Mar 2023

GUINN, Shelley Kia

Resigned
Unit B2, Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ
Born January 2002
Director
Appointed 21 Jan 2021
Resigned 31 Mar 2023

POOLE, Nick

Resigned
London Road, High WycombeHP11 1EL
Born March 1969
Director
Appointed 06 Jul 2001
Resigned 02 Oct 2013

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 06 Jul 2001
Resigned 06 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Pixmore Industrial Estate, Letchworth Garden CitySG6 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 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 50 to 75 percent
Notified 30 Sept 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

90

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
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
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
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Legacy
1 May 2009
287Change of Registered Office
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
5 July 2002
288cChange of Particulars
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2001
288cChange of Particulars
Legacy
14 September 2001
288cChange of Particulars
Legacy
12 September 2001
288cChange of Particulars
Legacy
12 September 2001
288cChange of Particulars
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
287Change of Registered Office
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Incorporation Company
6 July 2001
NEWINCIncorporation