Background WavePink WaveYellow Wave

STRAE CAPITAL LIMITED (10165064)

STRAE CAPITAL LIMITED (10165064) is an active UK company. incorporated on 5 May 2016. with registered office in Carterton. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. STRAE CAPITAL LIMITED has been registered for 9 years. Current directors include MANN, Jack William, OSBORNE, Mark Richard.

Company Number
10165064
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
1 The Clock House, Carterton, OX18 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MANN, Jack William, OSBORNE, Mark Richard
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAE CAPITAL LIMITED

STRAE CAPITAL LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Carterton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. STRAE CAPITAL LIMITED was registered 9 years ago.(SIC: 80100)

Status

active

Active since 9 years ago

Company No

10165064

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

1 The Clock House Brize Norton Road Carterton, OX18 3HN,

Previous Addresses

Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom
From: 5 May 2016To: 12 April 2019
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Director Left
May 18
Owner Exit
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANN, Jack William

Active
Brize Norton Road, CartertonOX18 3HN
Born August 1982
Director
Appointed 05 May 2016

OSBORNE, Mark Richard

Active
Ladburn Lane, BurfordOX18 4AJ
Born January 1975
Director
Appointed 05 May 2016

MANN, Peter George

Resigned
Ladburn Lane, BurfordOX18 4AJ
Born September 1980
Director
Appointed 05 May 2016
Resigned 27 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Peter George Mann

Ceased
Ladburn Lane, BurfordOX18 4AJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 27 Feb 2018

Mr Mark Richard Osborne

Active
Brize Norton Road, CartertonOX18 3HN
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016

Mr Jack William Mann

Active
Anhalt Road, LondonSW11 4NZ
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Incorporation Company
5 May 2016
NEWINCIncorporation