Background WavePink WaveYellow Wave

STRATTON ESSENTIAL SUPPLY UK LTD (09703525)

STRATTON ESSENTIAL SUPPLY UK LTD (09703525) is an active UK company. incorporated on 27 July 2015. with registered office in Dorking. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. STRATTON ESSENTIAL SUPPLY UK LTD has been registered for 10 years. Current directors include O'SHEA, Nicholas Desmond John.

Company Number
09703525
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
16 Lincoln Road, Dorking, RH4 1TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
O'SHEA, Nicholas Desmond John
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON ESSENTIAL SUPPLY UK LTD

STRATTON ESSENTIAL SUPPLY UK LTD is an active company incorporated on 27 July 2015 with the registered office located in Dorking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. STRATTON ESSENTIAL SUPPLY UK LTD was registered 10 years ago.(SIC: 46900, 47910)

Status

active

Active since 10 years ago

Company No

09703525

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

A LA CARTE FOOD LTD
From: 27 July 2015To: 28 July 2020
Contact
Address

16 Lincoln Road Dorking, RH4 1TD,

Previous Addresses

11 the Bell Centre Newton Road Crawley RH10 9FZ England
From: 26 August 2020To: 16 March 2021
16 Lincoln Road Dorking Surrey RH4 1TD England
From: 27 July 2015To: 26 August 2020
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Nov 17
New Owner
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Dec 25
Owner Exit
Dec 25
2
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAXON COAST CONSULTANTS LTD

Active
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 27 Jul 2015

O'SHEA, Nicholas Desmond John

Active
Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 27 Jul 2015

PORDUM, John Paul Richard

Resigned
Lincoln Road, DorkingRH4 1TD
Born October 1977
Director
Appointed 09 Jun 2020
Resigned 08 Jun 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Nicholas Desmond John O'Shea

Active
Lincoln Road, DorkingRH4 1TD
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2025

Mr Nicholas O'Shea

Ceased
Lincoln Road, DorkingRH4 1TD
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2023
Ceased 18 Dec 2025
Lincoln Road, DorkingRH4 1TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2020
Ceased 05 Jan 2023

Mr John Paul Richard Pordum

Active
Lincoln Road, DorkingRH4 1TD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2020

Mrs Marion Ann O'Shea

Ceased
Lincoln Road, DorkingRH4 1TD
Born July 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Mar 2020
Ceased 09 Jun 2020

Mr Nicholas Desmond John O'Shea

Ceased
Lincoln Road, DorkingRH4 1TD
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Resolution
28 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Incorporation Company
27 July 2015
NEWINCIncorporation