Background WavePink WaveYellow Wave

STRATA ARCHITECTS LIMITED (06278674)

STRATA ARCHITECTS LIMITED (06278674) is an active UK company. incorporated on 13 June 2007. with registered office in King's Lynn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STRATA ARCHITECTS LIMITED has been registered for 18 years. Current directors include LAW, Jason Philip, SIMPSON, Ross.

Company Number
06278674
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
48 King Street, King's Lynn, PE30 1HE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAW, Jason Philip, SIMPSON, Ross
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA ARCHITECTS LIMITED

STRATA ARCHITECTS LIMITED is an active company incorporated on 13 June 2007 with the registered office located in King's Lynn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STRATA ARCHITECTS LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06278674

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 10/6

Up to Date

11 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 11 June 2024 - 10 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 10 March 2027
Period: 11 June 2025 - 10 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

STRATA ARCHITECTURAL LIMITED
From: 13 June 2007To: 7 July 2021
Contact
Address

48 King Street King's Lynn, PE30 1HE,

Previous Addresses

94, Westgate Hunstanton Norfolk PE36 5EP
From: 13 June 2007To: 17 April 2018
Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 17
New Owner
Aug 17
Director Joined
May 21
New Owner
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAW, Jason Philip

Active
King Street, King's LynnPE30 1HE
Born November 1973
Director
Appointed 13 Jun 2007

SIMPSON, Ross

Active
King Street, King's LynnPE30 1HE
Born July 1981
Director
Appointed 01 May 2021

CHUNG, April

Resigned
Old Hall Lane, Melton ConstableNR24 2QQ
Secretary
Appointed 13 Jun 2007
Resigned 01 Mar 2017

CHUNG, April Dowson

Resigned
Old Hall Lane, Melton ConstableNR24 2QQ
Born April 1975
Director
Appointed 13 Jun 2007
Resigned 01 Mar 2017

Persons with significant control

2

Mr Ross Simpson

Active
King Street, King's LynnPE30 1HE
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2021

Mr Jason Philip Law

Active
King Street, King's LynnPE30 1HE
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Resolution
7 July 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
7 July 2021
NM06NM06
Change Of Name Notice
7 July 2021
CONNOTConfirmation Statement Notification
Resolution
25 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
28 March 2009
225Change of Accounting Reference Date
Legacy
11 July 2008
363aAnnual Return
Incorporation Company
13 June 2007
NEWINCIncorporation