Background WavePink WaveYellow Wave

STRYKERS DEVELOPMENTS LTD (11144474)

STRYKERS DEVELOPMENTS LTD (11144474) is an active UK company. incorporated on 11 January 2018. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. STRYKERS DEVELOPMENTS LTD has been registered for 8 years. Current directors include WILLIAMS, Simon John.

Company Number
11144474
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Unit 16 Leeway Industrial Estate, Newport, NP19 4SL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLIAMS, Simon John
SIC Codes
41100, 41201, 41202, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRYKERS DEVELOPMENTS LTD

STRYKERS DEVELOPMENTS LTD is an active company incorporated on 11 January 2018 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. STRYKERS DEVELOPMENTS LTD was registered 8 years ago.(SIC: 41100, 41201, 41202, 56102)

Status

active

Active since 8 years ago

Company No

11144474

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 22/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 22 April 2026
Period: 1 August 2024 - 22 July 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026
Contact
Address

Unit 16 Leeway Industrial Estate Newport, NP19 4SL,

Previous Addresses

Hodghurst Farm Lower Wood All Stretton Church Stretton Shropshire SY6 6LF United Kingdom
From: 11 January 2018To: 5 August 2025
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Simon John

Active
Leeway Industrial Estate, NewportNP19 4SL
Born December 1965
Director
Appointed 22 Jul 2025

CORNEHLS, Todd John

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born April 1976
Director
Appointed 11 Jan 2018
Resigned 22 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Leeway Industrial Estate, NewportNP19 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2025
Lower Wood, Church StrettonSY6 6LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Previous Shortened
6 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
11 January 2018
NEWINCIncorporation