Background WavePink WaveYellow Wave

STRIKEZONE PEENING LIMITED (10244128)

STRIKEZONE PEENING LIMITED (10244128) is an active UK company. incorporated on 21 June 2016. with registered office in Stourport-On-Severn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. STRIKEZONE PEENING LIMITED has been registered for 9 years. Current directors include GREAVES, Martin Richard, TODD, George.

Company Number
10244128
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
Anglo House, Stourport-On-Severn, DY13 9AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GREAVES, Martin Richard, TODD, George
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIKEZONE PEENING LIMITED

STRIKEZONE PEENING LIMITED is an active company incorporated on 21 June 2016 with the registered office located in Stourport-On-Severn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. STRIKEZONE PEENING LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10244128

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Anglo House Worcester Road Stourport-On-Severn, DY13 9AW,

Previous Addresses

Hunt House Frith Common Tenbury Wells Worcester Worcestershire WR15 8JY United Kingdom
From: 22 November 2021To: 26 June 2025
Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom
From: 21 June 2016To: 22 November 2021
Timeline

16 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Loan Secured
Oct 16
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
May 21
Director Joined
Aug 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREAVES, Martin Richard

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born June 1960
Director
Appointed 21 Jun 2016

TODD, George

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born March 1968
Director
Appointed 17 Aug 2021

GREAVES, Margaret

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born June 1970
Director
Appointed 01 Jun 2017
Resigned 13 Aug 2021

MIMMS, Graham Shaun

Resigned
12 High Street, St AlbansAL4 8AA
Born September 1950
Director
Appointed 01 Sept 2016
Resigned 24 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Frith Common, WorcesterWR15 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2021

Mrs Margaret Greaves

Ceased
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2016
Ceased 12 Aug 2021

Mr Martin Greaves

Ceased
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jun 2016
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
17 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Incorporation Company
21 June 2016
NEWINCIncorporation