Background WavePink WaveYellow Wave

STRATA CREATIVE HOLDINGS LIMITED (10886992)

STRATA CREATIVE HOLDINGS LIMITED (10886992) is an active UK company. incorporated on 27 July 2017. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRATA CREATIVE HOLDINGS LIMITED has been registered for 8 years. Current directors include HAMBLEY, Simon Xavier, MULKERRINS, Cole John, PHILLIPS, Helen Julie.

Company Number
10886992
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
Unit 9 Featherbed Court, Brackley, NN13 5RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMBLEY, Simon Xavier, MULKERRINS, Cole John, PHILLIPS, Helen Julie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA CREATIVE HOLDINGS LIMITED

STRATA CREATIVE HOLDINGS LIMITED is an active company incorporated on 27 July 2017 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRATA CREATIVE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10886992

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

HHW LIMITED
From: 27 July 2017To: 14 November 2018
Contact
Address

Unit 9 Featherbed Court Mixbury Brackley, NN13 5RN,

Previous Addresses

Featherbed Court Mixbury Brackley NN13 5RN England
From: 16 November 2017To: 19 October 2018
5 Stratford Place London W1C 1AX England
From: 18 September 2017To: 16 November 2017
, 38 Hertford Street, London, W1J 7SG, United Kingdom
From: 27 July 2017To: 18 September 2017
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 18
Loan Secured
Dec 18
Funding Round
Jan 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Share Issue
Mar 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Sept 21
Director Left
Sept 21
Funding Round
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Joined
Sept 22
Share Buyback
Sept 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Capital Reduction
Mar 23
Owner Exit
Jul 23
Director Joined
Sept 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 25
7
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAMBLEY, Simon Xavier

Active
Featherbed Court, BrackleyNN13 5RN
Born July 1969
Director
Appointed 19 Nov 2018

MULKERRINS, Cole John

Active
Featherbed Court, BrackleyNN13 5RN
Born January 1968
Director
Appointed 05 Mar 2019

PHILLIPS, Helen Julie

Active
Mixbury, BrackleyNN13 5RN
Born November 1968
Director
Appointed 30 Aug 2023

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 27 Jul 2017
Resigned 15 Nov 2017

HURFORD-JONES, Ewan

Resigned
Featherbed Court, BrackleyNN13 5RN
Born May 1963
Director
Appointed 27 Jul 2017
Resigned 16 Nov 2022

SHUCKBURGH, Jacob Nicholas Anthony

Resigned
Mixbury, BrackleyNN13 5RN
Born August 1978
Director
Appointed 20 Jul 2022
Resigned 30 Nov 2022

WATSON, James Anthony Macleod

Resigned
Featherbed Court, BrackleyNN13 5RN
Born July 1960
Director
Appointed 05 Mar 2019
Resigned 26 May 2021

Persons with significant control

7

1 Active
6 Ceased
Mixbury, BrackleyNN13 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022
Mixbury, BrackleyNN13 5RN

Nature of Control

Voting rights 50 to 75 percent
Notified 26 May 2021
Ceased 12 Apr 2022

Mr Simon Xavier Hambley

Ceased
Featherbed Court, BrackleyNN13 5RN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 22 Oct 2024

Mr Colman John Mulkerrins

Ceased
Featherbed Court, BrackleyNN13 5RN
Born January 1968

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 22 Oct 2024

Mr Ewan Hurford-Jones

Ceased
Featherbed Court, BrackleyNN13 5RN
Born May 1963

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 16 Nov 2022

Mr James Anthony Macleod Watson

Ceased
Featherbed Court, BrackleyNN13 5RN
Born July 1960

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 26 May 2021

Mr Ewan Hurford-Jones

Ceased
Featherbed Court, BrackleyNN13 5RN
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

94

Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
18 February 2025
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
13 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2024
RP04CS01RP04CS01
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Confirmation Statement
23 July 2024
CS01Confirmation Statement
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Move Registers To Sail Company With New Address
25 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2024
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2024
SH10Notice of Particulars of Variation
Resolution
20 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 April 2023
RESOLUTIONSResolutions
Memorandum Articles
27 April 2023
MAMA
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Capital Return Purchase Own Shares
28 September 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Resolution
22 September 2021
RESOLUTIONSResolutions
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 September 2021
MAMA
Capital Name Of Class Of Shares
22 September 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Resolution
14 November 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Incorporation Company
27 July 2017
NEWINCIncorporation