Background WavePink WaveYellow Wave

STRATA STERLING BARNSLEY WEST LIMITED (10609610)

STRATA STERLING BARNSLEY WEST LIMITED (10609610) is an active UK company. incorporated on 8 February 2017. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRATA STERLING BARNSLEY WEST LIMITED has been registered for 9 years. Current directors include LEAF, Mark, PLATT, Jenny Victoria, SMITH, Gemma Leigh and 2 others.

Company Number
10609610
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEAF, Mark, PLATT, Jenny Victoria, SMITH, Gemma Leigh, STRONG, Martyn, WEAVER, Andrew Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA STERLING BARNSLEY WEST LIMITED

STRATA STERLING BARNSLEY WEST LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRATA STERLING BARNSLEY WEST LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10609610

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Quay Point Lakeside Doncaster, DN4 5PL,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

LEAF, Mark

Active
Lakeside, DoncasterDN4 5PL
Born February 1982
Director
Appointed 31 May 2024

PLATT, Jenny Victoria

Active
Lakeside, DoncasterDN4 5PL
Born January 1996
Director
Appointed 28 Nov 2025

SMITH, Gemma Leigh

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1984
Director
Appointed 18 Dec 2020

STRONG, Martyn

Active
Lakeside, DoncasterDN4 5PL
Born August 1977
Director
Appointed 31 May 2024

WEAVER, Andrew Richard

Active
Lakeside, DoncasterDN4 5PL
Born August 1973
Director
Appointed 08 Feb 2017

DAVIS, Julian Nigel

Resigned
Lakeside, DoncasterDN4 5PL
Secretary
Appointed 08 Feb 2017
Resigned 31 May 2024

DAVIS, Julian Nigel

Resigned
Lakeside, DoncasterDN4 5PL
Born January 1975
Director
Appointed 08 Feb 2017
Resigned 31 May 2024

DAVIS, Mark Robert

Resigned
Lakeside, DoncasterDN4 5PL
Born August 1970
Director
Appointed 08 Feb 2017
Resigned 09 Feb 2018

HEYDECKE, Michael John

Resigned
Lakeside, DoncasterDN4 5PL
Born July 1956
Director
Appointed 08 Feb 2017
Resigned 30 Jun 2023

MCCLEA, Nigel Patrick David

Resigned
Lakeside, DoncasterDN4 5PL
Born July 1951
Director
Appointed 08 Feb 2017
Resigned 30 Jun 2023

MURRAY, James John Robert

Resigned
Lakeside, DoncasterDN4 5PL
Born September 1990
Director
Appointed 08 Feb 2017
Resigned 30 Jun 2023

MURRAY, Robert Sydney, Sir

Resigned
Lakeside, DoncasterDN4 5PL
Born August 1946
Director
Appointed 08 Feb 2017
Resigned 30 Jun 2023

ROBSON, Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1973
Director
Appointed 21 Dec 2018
Resigned 02 Nov 2020

TERRETT, Neil Ian Kenneth

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born November 1977
Director
Appointed 27 Feb 2018
Resigned 21 Dec 2018

WEAVER, Richard Irving

Resigned
Lakeside, DoncasterDN4 5PL
Born March 1949
Director
Appointed 08 Feb 2017
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
Lakeside, DoncasterDN4 5PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 30 Jun 2023
Lakeside, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
18 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Incorporation Company
8 February 2017
NEWINCIncorporation