Background WavePink WaveYellow Wave

STROLLON LIMITED (08223330)

STROLLON LIMITED (08223330) is an active UK company. incorporated on 20 September 2012. with registered office in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STROLLON LIMITED has been registered for 13 years. Current directors include CRAIG HARVEY, Nicholas.

Company Number
08223330
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAIG HARVEY, Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROLLON LIMITED

STROLLON LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STROLLON LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08223330

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

GRANGE ESTATE WINERY LIMITED
From: 20 September 2012To: 13 February 2013
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 13
Director Left
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRAIG HARVEY, Nicholas

Active
Sparsholt, WinchesterSO21 2LR
Born February 1952
Director
Appointed 13 Feb 2013

MCLAUGHLIN, Seamus Peter

Resigned
St Thomas Street, WinchesterSO23 9HJ
Born January 1967
Director
Appointed 20 Sept 2012
Resigned 13 Feb 2013

Persons with significant control

1

Mr Nicholas Craig Harvey

Active
Sparsholt, WinchesterSO21 2LR
Born February 1952

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

29

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2012
NEWINCIncorporation