Background WavePink WaveYellow Wave

STRATEGIC INVESTMENT PROJECTS LIMITED (09151065)

STRATEGIC INVESTMENT PROJECTS LIMITED (09151065) is an active UK company. incorporated on 29 July 2014. with registered office in Welbourn. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. STRATEGIC INVESTMENT PROJECTS LIMITED has been registered for 11 years. Current directors include BREALEY, Emma Theresa.

Company Number
09151065
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
8 North End, Welbourn, LN5 0ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BREALEY, Emma Theresa
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC INVESTMENT PROJECTS LIMITED

STRATEGIC INVESTMENT PROJECTS LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Welbourn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. STRATEGIC INVESTMENT PROJECTS LIMITED was registered 11 years ago.(SIC: 64301)

Status

active

Active since 11 years ago

Company No

09151065

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

8 North End Welbourn, LN5 0ND,

Previous Addresses

, C/O Suite 11, Penhurst House 352-356 Battersea Park Road, London, SW11 3BY
From: 29 July 2014To: 6 September 2018
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Nov 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BREALEY, Emma Theresa

Active
Beck Street, LincolnLN5 0LZ
Born December 1983
Director
Appointed 13 Oct 2025

BURTON, Michael Joseph

Resigned
North End, WelbournLN5 0ND
Secretary
Appointed 29 Apr 2016
Resigned 15 Jan 2021

SYNERGY (SECRETARIES) LTD

Resigned
2 Sawley Road, ManchesterM40 8BB
Corporate secretary
Appointed 29 Jul 2014
Resigned 03 Aug 2015

BREALEY, Reginald John

Resigned
North End, LincolnLN5 0ND
Born August 1938
Director
Appointed 14 Feb 2022
Resigned 21 Feb 2025

BREALEY, Reginald John

Resigned
North End, WelbournLN5 0ND
Born August 1938
Director
Appointed 08 Mar 2019
Resigned 07 Jun 2021

BURTON, Michael Joseph

Resigned
Church Lane, LincolnshireLN11 0TH
Born November 1950
Director
Appointed 07 Jun 2021
Resigned 14 Feb 2022

BURTON, Michael Joseph

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born November 1950
Director
Appointed 29 Jul 2014
Resigned 08 Nov 2016

RJB CONSULTANTS

Resigned
North End, LincolnLN5 0ND
Corporate director
Appointed 18 Apr 2016
Resigned 07 Mar 2019

RJB CONSULTANTS

Resigned
North End, LincolnLN5 0ND
Corporate director
Appointed 24 Mar 2016
Resigned 29 Mar 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Reginald John Brealey

Ceased
North End, WelbournLN5 0ND
Born August 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 May 2016
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

49

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
25 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 June 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
14 May 2016
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
14 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
28 March 2016
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
28 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Incorporation Company
29 July 2014
NEWINCIncorporation