Background WavePink WaveYellow Wave

STRAWBERRY INVEST LIMITED (08860958)

STRAWBERRY INVEST LIMITED (08860958) is an active UK company. incorporated on 24 January 2014. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STRAWBERRY INVEST LIMITED has been registered for 12 years. Current directors include PRIDAY, James Arthur Harrison, WEBSTER, Harry, WHITE, Paul Adrian.

Company Number
08860958
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
C/O Prydis Accounts Limited Clyst House, Exeter, EX5 1GB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRIDAY, James Arthur Harrison, WEBSTER, Harry, WHITE, Paul Adrian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY INVEST LIMITED

STRAWBERRY INVEST LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STRAWBERRY INVEST LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08860958

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

C/O Prydis Accounts Limited Clyst House Manor Drive Exeter, EX5 1GB,

Previous Addresses

C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 3 May 2018To: 1 August 2024
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 25 April 2018To: 3 May 2018
Southgate House 59 Magdalen St Exeter Devon EX2 4HY
From: 24 January 2014To: 25 April 2018
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Director Left
Jan 14
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Feb 15
Owner Exit
Jan 19
Director Joined
Apr 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PRIDAY, James Arthur Harrison

Active
Clyst House, ExeterEX5 1GB
Born September 1987
Director
Appointed 24 Jan 2014

WEBSTER, Harry

Active
Clyst House, ExeterEX5 1GB
Born May 1987
Director
Appointed 01 Jan 2019

WHITE, Paul Adrian

Active
Clyst House, ExeterEX5 1GB
Born November 1969
Director
Appointed 24 Jan 2015

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 24 Jan 2014
Resigned 24 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Magdalen Street, ExeterEX2 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018
Clyst House, ExeterEX5 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Legacy
16 March 2026
PARENT_ACCPARENT_ACC
Legacy
16 March 2026
GUARANTEE2GUARANTEE2
Legacy
16 March 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Incorporation Company
24 January 2014
NEWINCIncorporation