Background WavePink WaveYellow Wave

STRAJEX TECHNOLOGIES LIMITED (12712659)

STRAJEX TECHNOLOGIES LIMITED (12712659) is an active UK company. incorporated on 2 July 2020. with registered office in Hinckley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRAJEX TECHNOLOGIES LIMITED has been registered for 5 years. Current directors include BROWN, Jake Andrew, BROWN, Philip Andrew.

Company Number
12712659
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
93 Church Street, Hinckley, LE10 2DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Jake Andrew, BROWN, Philip Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAJEX TECHNOLOGIES LIMITED

STRAJEX TECHNOLOGIES LIMITED is an active company incorporated on 2 July 2020 with the registered office located in Hinckley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRAJEX TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12712659

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

AVRO DATA & TECHNOLOGY LTD
From: 2 July 2020To: 2 May 2023
Contact
Address

93 Church Street Burbage Hinckley, LE10 2DB,

Previous Addresses

Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ United Kingdom
From: 2 July 2020To: 13 February 2026
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Oct 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Jake Andrew

Active
Goldsmith Way, NuneatonCV10 7RJ
Born April 1994
Director
Appointed 02 Jul 2020

BROWN, Philip Andrew

Active
Goldsmith Way, NuneatonCV10 7RJ
Born November 1963
Director
Appointed 02 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
The Courtyard, Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Goldsmith Way, Nuneaton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 November 2022
DISS16(SOAS)DISS16(SOAS)
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Incorporation Company
2 July 2020
NEWINCIncorporation