Background WavePink WaveYellow Wave

STRATEX EXPLORATION LIMITED (05213577)

STRATEX EXPLORATION LIMITED (05213577) is an active UK company. incorporated on 24 August 2004. with registered office in Fareham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). STRATEX EXPLORATION LIMITED has been registered for 21 years. Current directors include BAY, Claire Jenna Louise, SMEETON, Robert John.

Company Number
05213577
Status
active
Type
ltd
Incorporated
24 August 2004
Age
21 years
Address
Office 35, Steel House 4300 Parkway, Fareham, PO15 7FP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BAY, Claire Jenna Louise, SMEETON, Robert John
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEX EXPLORATION LIMITED

STRATEX EXPLORATION LIMITED is an active company incorporated on 24 August 2004 with the registered office located in Fareham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). STRATEX EXPLORATION LIMITED was registered 21 years ago.(SIC: 07290)

Status

active

Active since 21 years ago

Company No

05213577

LTD Company

Age

21 Years

Incorporated 24 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ORIOLE EXPLORATION LIMITED
From: 4 September 2018To: 20 September 2019
ORIOLE RESOURCES LIMITED
From: 25 July 2018To: 4 September 2018
STRATEX EXPLORATION LIMITED
From: 24 August 2004To: 25 July 2018
Contact
Address

Office 35, Steel House 4300 Parkway Solent Business Park, Whiteley Fareham, PO15 7FP,

Previous Addresses

180 Piccadilly London W1J 9HF
From: 12 November 2009To: 16 May 2025
212 Piccadilly London W1J 9HG
From: 24 August 2004To: 12 November 2009
Timeline

8 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BAY, Claire Jenna Louise

Active
4300 Parkway, FarehamPO15 7FP
Born March 1985
Director
Appointed 28 Nov 2017

SMEETON, Robert John

Active
4300 Parkway, FarehamPO15 7FP
Born February 1968
Director
Appointed 04 Jun 2018

ASHWOOD, Perry Colin

Resigned
Piccadilly, United KingdomW1J 9HF
Secretary
Appointed 06 Sept 2005
Resigned 04 Jun 2018

FOORD, Paul James

Resigned
19 Bishops Road, LondonN6 4HP
Secretary
Appointed 24 Aug 2004
Resigned 06 Sept 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 24 Aug 2004
Resigned 24 Aug 2004

ASHWOOD, Perry Colin

Resigned
Piccadilly, United KingdomW1J 9HF
Born March 1948
Director
Appointed 06 Sept 2005
Resigned 04 Jun 2018

BURNELL, Gavin John

Resigned
Garden Flat 31 Dundalk Road, LondonSE4 2JJ
Born November 1977
Director
Appointed 25 Sept 2004
Resigned 31 Jan 2007

ENGELBRECHT, Marcus David

Resigned
Piccadilly, LondonW1J 9HF
Born December 1959
Director
Appointed 10 Oct 2016
Resigned 28 Nov 2017

FOORD, Paul James

Resigned
19 Bishops Road, LondonN6 4HP
Born May 1953
Director
Appointed 25 Sept 2004
Resigned 20 Feb 2008

FOSTER, Robert Peter, Dr

Resigned
Piccadilly, United KingdomW1J 9HF
Born November 1948
Director
Appointed 25 Sept 2004
Resigned 10 Oct 2016

HALL, David

Resigned
Brackenbush Park, DublinD5
Born December 1958
Director
Appointed 24 Aug 2004
Resigned 23 Oct 2014

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 24 Aug 2004
Resigned 24 Aug 2004

Persons with significant control

1

4300 Parkway, FarehamPO15 7FP

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

82

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2018
CONNOTConfirmation Statement Notification
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
353353
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
26 October 2005
287Change of Registered Office
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
1 August 2005
225Change of Accounting Reference Date
Statement Of Affairs
23 March 2005
SASA
Legacy
23 March 2005
88(2)R88(2)R
Legacy
15 March 2005
88(2)R88(2)R
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
88(2)R88(2)R
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Incorporation Company
24 August 2004
NEWINCIncorporation