Background WavePink WaveYellow Wave

STRATUM AESTHETICS LIMITED (10435778)

STRATUM AESTHETICS LIMITED (10435778) is an active UK company. incorporated on 19 October 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STRATUM AESTHETICS LIMITED has been registered for 9 years. Current directors include LEDSHAM, Stephen, MELIA, Sarah, PAICE, Joanna Ruth and 1 others.

Company Number
10435778
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEDSHAM, Stephen, MELIA, Sarah, PAICE, Joanna Ruth, SIMIC, Petra, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATUM AESTHETICS LIMITED

STRATUM AESTHETICS LIMITED is an active company incorporated on 19 October 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STRATUM AESTHETICS LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10435778

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Unit 2, Park Farm, Akeman Street Kirtlington Kidlington Oxon OX5 3JQ England
From: 8 October 2018To: 12 December 2024
Cantay House 38-39 Park End Street Oxford OX1 1JD United Kingdom
From: 19 October 2016To: 8 October 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jun 19
Director Left
May 20
Director Joined
May 20
Director Left
Oct 21
Director Joined
May 22
Director Left
Sept 22
Director Joined
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Nov 2024

LEDSHAM, Stephen

Active
Angel Court, LondonEC2R 7HJ
Born June 1983
Director
Appointed 05 Jun 2025

MELIA, Sarah

Active
Angel Court, LondonEC2R 7HJ
Born December 1971
Director
Appointed 29 Nov 2024

PAICE, Joanna Ruth

Active
Angel Court, LondonEC2R 7HJ
Born July 1977
Director
Appointed 05 Jun 2025

SIMIC, Petra, Dr

Active
Angel Court, LondonEC2R 7HJ
Born July 1976
Director
Appointed 05 Jun 2025

JOHNSON, Allan

Resigned
Slingsby Place, LondonWC2E 9AB
Born December 1964
Director
Appointed 12 Jul 2018
Resigned 30 Apr 2020

NORFOLK, Mark

Resigned
Angel Court, LondonEC2R 7HJ
Born March 1966
Director
Appointed 23 May 2022
Resigned 05 Jun 2025

WALKER, Jacqueline Rosemary, Dr

Resigned
38-39 Park End Street, OxfordOX1 1JD
Born May 1953
Director
Appointed 19 Oct 2016
Resigned 12 Jul 2018

WALKER, Neil

Resigned
38-39 Park End Street, OxfordOX1 1JD
Born June 1951
Director
Appointed 19 Oct 2016
Resigned 12 Jul 2021

WELCH, Mark

Resigned
Akeman Street, KidlingtonOX5 3JQ
Born May 1964
Director
Appointed 14 May 2020
Resigned 01 Jul 2022

WHITE, Graham Roger

Resigned
Angel Court, LondonEC2R 7HJ
Born December 1965
Director
Appointed 10 Jun 2019
Resigned 05 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018

Neil Walker

Ceased
38-39 Park End Street, OxfordOX1 1JD
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 12 Jul 2018

Dr Jacqueline Rosemary Walker

Ceased
38-39 Park End Street, OxfordOX1 1JD
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2016
NEWINCIncorporation