Background WavePink WaveYellow Wave

STRATA GLOBAL LIMITED (07707508)

STRATA GLOBAL LIMITED (07707508) is an active UK company. incorporated on 18 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STRATA GLOBAL LIMITED has been registered for 14 years. Current directors include CAMPBELL-GRAY, Tobias Jonathan, FOREMAN, Jane Alison.

Company Number
07707508
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Basildon House 6th Floor, London, EC2R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL-GRAY, Tobias Jonathan, FOREMAN, Jane Alison
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA GLOBAL LIMITED

STRATA GLOBAL LIMITED is an active company incorporated on 18 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STRATA GLOBAL LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07707508

LTD Company

Age

14 Years

Incorporated 18 July 2011

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 8 May 2025 (10 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 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

XFA GLOBAL LIMITED
From: 18 July 2011To: 26 February 2019
Contact
Address

Basildon House 6th Floor 7-11 Moorgate London, EC2R 6AF,

Previous Addresses

3 Beeston Place, Belgravia, London 3 Beeston Place, Belgravia London SW1W 0JJ England
From: 25 September 2018To: 28 May 2021
8 Old Jewry London EC2R 8DU England
From: 26 October 2017To: 25 September 2018
1 Cornhill London EC3V 3nd
From: 4 November 2013To: 26 October 2017
Heron Tower 18Th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 26 July 2012To: 4 November 2013
1 Crescent Court 51 High Street Billericay Essex CM12 9AQ United Kingdom
From: 18 July 2011To: 26 July 2012
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Dec 12
Funding Round
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Jul 14
Director Left
Nov 14
Funding Round
Dec 17
Director Left
Apr 18
Director Joined
Feb 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Jul 19
New Owner
Jul 20
Director Left
Mar 25
Director Joined
Mar 25
7
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMPBELL-GRAY, Tobias Jonathan

Active
6th Floor, LondonEC2R 6AF
Born December 1964
Director
Appointed 23 Jan 2019

FOREMAN, Jane Alison

Active
6th Floor, LondonEC2R 6AF
Born July 1964
Director
Appointed 08 Mar 2025

ELLINGTON, William James

Resigned
6th Floor, LondonEC2R 6AF
Born September 1959
Director
Appointed 21 Mar 2013
Resigned 21 Mar 2025

GLASSOCK, Jonathon David

Resigned
Old Jewry, LondonEC2R 8DU
Born August 1968
Director
Appointed 08 Aug 2012
Resigned 07 Apr 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 Jul 2011
Resigned 18 Jul 2011

SCHEFFLER, Peter

Resigned
18th Floor, LondonEC2N 4AY
Born December 1966
Director
Appointed 10 Feb 2012
Resigned 21 Mar 2013

STILLER, Michael James

Resigned
18th Floor, LondonEC2N 4AY
Born December 1951
Director
Appointed 18 Jul 2011
Resigned 10 Aug 2012

VITEK, Michael

Resigned
Crescent Court, BillericayCM12 9AQ
Born October 1958
Director
Appointed 18 Jul 2011
Resigned 10 Feb 2012

WARREN, Nicholas James

Resigned
Cornhill, LondonEC3V 3ND
Born March 1965
Director
Appointed 10 Aug 2012
Resigned 20 Nov 2014

Persons with significant control

6

3 Active
3 Ceased

Mr Tobias Jonathan Campbell Gray

Active
6th Floor, LondonEC2R 6AF
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2020

Mr Nicholas Charles George Andrews

Active
6th Floor, LondonEC2R 6AF
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2019

Mrs Hilary Ann Andrews

Active
6th Floor, LondonEC2R 6AF
Born February 1964

Nature of Control

Significant influence or control
Notified 22 Feb 2019

Mr Bill Ellington

Ceased
3 Beeston Place, Belgravia, LondonSW1W 0JJ
Born September 1959

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 28 Feb 2019

Mr Tim Hendricks

Ceased
3 Beeston Place, Belgravia, LondonSW1W 0JJ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 22 Feb 2019

Mr Peter Scheffler

Ceased
3 Beeston Place, Belgravia, LondonSW1W 0JJ
Born December 1966

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Legacy
8 July 2020
CAP-SSCAP-SS
Legacy
8 July 2020
SH20SH20
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 May 2017
AAMDAAMD
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Legacy
1 December 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
21 January 2013
RP04RP04
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Incorporation Company
18 July 2011
NEWINCIncorporation