Background WavePink WaveYellow Wave

STRATA SOLICITORS LTD (07324482)

STRATA SOLICITORS LTD (07324482) is an active UK company. incorporated on 23 July 2010. with registered office in Blisworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STRATA SOLICITORS LTD has been registered for 15 years. Current directors include HILL, Richard Simon Peter, SAGAR, Manan, STURRIDGE PACKER, Christopher.

Company Number
07324482
Status
active
Type
ltd
Incorporated
23 July 2010
Age
15 years
Address
Strata House Blisworth Hill Farm, Blisworth, NN7 3DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HILL, Richard Simon Peter, SAGAR, Manan, STURRIDGE PACKER, Christopher
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA SOLICITORS LTD

STRATA SOLICITORS LTD is an active company incorporated on 23 July 2010 with the registered office located in Blisworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STRATA SOLICITORS LTD was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07324482

LTD Company

Age

15 Years

Incorporated 23 July 2010

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Strata House Blisworth Hill Farm Stoke Road Blisworth, NN7 3DB,

Previous Addresses

, Strata House Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England
From: 17 September 2012To: 4 December 2012
, the Byre Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, England
From: 10 June 2011To: 17 September 2012
, Michael Dufty Partnership Limited 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England
From: 29 March 2011To: 10 June 2011
, the Byre Blisworth Hill Farm, Stoke Road, Northampton, Northamptonshire, NN7 3DB
From: 9 March 2011To: 29 March 2011
, C/O David Whale the Michael Ufty, Partnership Limited 59-61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom
From: 18 January 2011To: 9 March 2011
, C/O David Whale, 59-61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom
From: 11 January 2011To: 18 January 2011
, 86 Milton Avenue, Barnet, Hertfordshire, EN5 2EU, United Kingdom
From: 23 July 2010To: 11 January 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Nov 12
Funding Round
Apr 13
Share Buyback
May 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 18
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Owner Exit
Dec 22
Owner Exit
Dec 22
New Owner
Apr 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Owner Exit
Jul 25
2
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HILL, Richard Simon Peter

Active
Sandy Hill Park, Sandy Way, TamworthB77 4DU
Secretary
Appointed 01 Jun 2017

HILL, Richard Simon Peter

Active
Sandy Hill Park, Sandy Way, TamworthB77 4DU
Born December 1976
Director
Appointed 01 Jun 2017

SAGAR, Manan

Active
Blisworth Hill Farm, BlisworthNN7 3DB
Born February 1980
Director
Appointed 26 Mar 2024

STURRIDGE PACKER, Christopher

Active
Blisworth Hill Farm, BlisworthNN7 3DB
Born April 1985
Director
Appointed 17 Sept 2024

BONSER, Nicholas Andrew

Resigned
Sandy Hill Park, Sandy Way, TamworthB77 4DU
Born December 1959
Director
Appointed 01 Jun 2017
Resigned 01 Jul 2018

DAVIES, Paul David

Resigned
Blisworth Hill Farm, BlisworthNN7 3DB
Born July 1968
Director
Appointed 01 Dec 2010
Resigned 01 Jul 2023

EVE, Julie Anne

Resigned
Milton Avenue, BarnetEN5 2EU
Born July 1961
Director
Appointed 23 Jul 2010
Resigned 01 Jan 2011

FEARN, Richard Charles

Resigned
Blisworth Hill Farm, BlisworthNN7 3DB
Born October 1977
Director
Appointed 11 Sept 2012
Resigned 31 Jul 2021

PEMBERTON, Simon Matthew

Resigned
Blisworth Hill Farm, BlisworthNN7 3DB
Born July 1971
Director
Appointed 01 May 2022
Resigned 26 Mar 2024

WHEELDON, Peter John

Resigned
Sandy Hill Park, Sandy Way, TamworthB77 4DU
Born March 1965
Director
Appointed 01 Jun 2017
Resigned 13 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Simon Peter Hill

Ceased
Blisworth Hill Farm, BlisworthNN7 3DB
Born December 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2023
Ceased 15 Jul 2025
Sandy Way, TamworthB77 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mr Paul David Davies

Ceased
Blisworth Hill Farm, BlisworthNN7 3DB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2016
Ceased 01 Oct 2022

Mr Richard Charles Fearn

Ceased
Blisworth Hill Farm, BlisworthNN7 3DB
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
1 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
17 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Memorandum Articles
21 November 2013
MEM/ARTSMEM/ARTS
Resolution
20 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Capital Return Purchase Own Shares
7 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Resolution
24 April 2013
RESOLUTIONSResolutions
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Change Person Director Company
7 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
10 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Legacy
23 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Incorporation Company
23 July 2010
NEWINCIncorporation