Background WavePink WaveYellow Wave

STRATEX WEST AFRICA LIMITED (06390516)

STRATEX WEST AFRICA LIMITED (06390516) is an active UK company. incorporated on 4 October 2007. with registered office in Fareham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). STRATEX WEST AFRICA LIMITED has been registered for 18 years. Current directors include BAY, Claire Jenna Louise, SMEETON, Robert John.

Company Number
06390516
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
Office 35, Steel House 4300 Parkway, Fareham, PO15 7FP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BAY, Claire Jenna Louise, SMEETON, Robert John
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEX WEST AFRICA LIMITED

STRATEX WEST AFRICA LIMITED is an active company incorporated on 4 October 2007 with the registered office located in Fareham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). STRATEX WEST AFRICA LIMITED was registered 18 years ago.(SIC: 08990)

Status

active

Active since 18 years ago

Company No

06390516

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SILVREX LIMITED
From: 4 October 2007To: 31 January 2012
Contact
Address

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

Previous Addresses

Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD
From: 10 January 2012To: 16 May 2025
9 Barlings Road Harpenden Hertfordshire AL5 2AL United Kingdom
From: 22 March 2010To: 10 January 2012
39 Cheval Place Knightsbridge London SW7 1EW
From: 4 October 2007To: 22 March 2010
Timeline

18 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Feb 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Mar 11
Funding Round
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jun 19
5
Funding
12
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

ANTHONY, Ian Christopher

Resigned
9 Barlings Road, HarpendenAL5 2AL
Secretary
Appointed 04 Oct 2007
Resigned 10 Jan 2012

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 04 Oct 2007
Resigned 04 Oct 2007

ANTHONY, Ian Christopher

Resigned
9 Barlings Road, HarpendenAL5 2AL
Born February 1965
Director
Appointed 04 Oct 2007
Resigned 10 Jan 2012

ASHWOOD, Perry Colin

Resigned
Upper Market Street, EastleighSO50 9FD
Born March 1948
Director
Appointed 16 Jan 2012
Resigned 12 Jun 2019

BURNELL, Gavin John

Resigned
212 Gunnersbury Avenue, LondonW3 8LB
Born November 1977
Director
Appointed 04 Oct 2007
Resigned 10 Jan 2012

COLE-BAKER, John Richard

Resigned
Bannister Gardens, PulboroughRH20 4PU
Born September 1947
Director
Appointed 01 Dec 2007
Resigned 21 Nov 2016

ENGELBRECHT, Marcus David

Resigned
Upper Market Street, EastleighSO50 9FD
Born December 1959
Director
Appointed 10 Oct 2016
Resigned 28 Nov 2017

FOSTER, Robert Peter, Dr

Resigned
Upper Market Street, EastleighSO50 9FD
Born November 1948
Director
Appointed 16 Jan 2012
Resigned 10 Oct 2016

SLOWEY, Edward

Resigned
6 Gleneaston Gardens, Co KildareIRISH
Born November 1950
Director
Appointed 04 Oct 2007
Resigned 10 Jan 2012

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 04 Oct 2007
Resigned 04 Oct 2007

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

86

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
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
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
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
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company
20 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2011
AR01AR01
Capital Allotment Shares
13 August 2011
SH01Allotment of Shares
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
353353
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
88(2)R88(2)R
Legacy
18 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
122122
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
287Change of Registered Office
Incorporation Company
4 October 2007
NEWINCIncorporation