Background WavePink WaveYellow Wave

STRATEGEASE LTD (08365858)

STRATEGEASE LTD (08365858) is an active UK company. incorporated on 18 January 2013. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STRATEGEASE LTD has been registered for 13 years. Current directors include TIDSWELL, Amy Helen, TIDSWELL, Richard David Christopher.

Company Number
08365858
Status
active
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
11 Laura Place, Bath, BA2 4BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TIDSWELL, Amy Helen, TIDSWELL, Richard David Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGEASE LTD

STRATEGEASE LTD is an active company incorporated on 18 January 2013 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STRATEGEASE LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08365858

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

11 Laura Place Bath, BA2 4BL,

Previous Addresses

11 Laura Place Bath BA2 4BL
From: 29 September 2014To: 12 November 2014
Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
From: 13 May 2013To: 29 September 2014
Wallace House 20 Birmingham Road Walsall WS1 2LT United Kingdom
From: 4 April 2013To: 13 May 2013
the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 18 January 2013To: 4 April 2013
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Loan Secured
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TIDSWELL, Amy Helen

Active
Fairfield Park Road, BathBA1 6JR
Born August 1972
Director
Appointed 18 Mar 2013

TIDSWELL, Richard David Christopher

Active
Fairfield Park Road, BathBA1 6JR
Born April 1973
Director
Appointed 18 Mar 2013

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 18 Jan 2013
Resigned 04 Apr 2013

Persons with significant control

2

Mr Richard David Christopher Tidswell

Active
BathBA1 6JR
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Amy Helen Tidswell

Active
BathBA1 6JR
Born August 1972

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

44

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2021
RESOLUTIONSResolutions
Memorandum Articles
2 February 2021
MAMA
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company
4 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Incorporation Company
18 January 2013
NEWINCIncorporation