Background WavePink WaveYellow Wave

DOXIM STRIATA LIMITED (12777599)

DOXIM STRIATA LIMITED (12777599) is an active UK company. incorporated on 29 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOXIM STRIATA LIMITED has been registered for 5 years. Current directors include HENNESSY, Michael Edward, KOKOSKA, Andrew John, MANANA, Manqoba.

Company Number
12777599
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENNESSY, Michael Edward, KOKOSKA, Andrew John, MANANA, Manqoba
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOXIM STRIATA LIMITED

DOXIM STRIATA LIMITED is an active company incorporated on 29 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOXIM STRIATA LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12777599

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 14 January 2022To: 28 August 2025
Unit 2, Crown Business Centre High Street Seal Kent TN15 0AJ United Kingdom
From: 29 July 2020To: 14 January 2022
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Dec 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 03 Nov 2020

HENNESSY, Michael Edward

Active
Rodick Road, Suite 102, Markham
Born February 1973
Director
Appointed 14 May 2024

KOKOSKA, Andrew John

Active
Crestridge Drive, Georgia30024
Born December 1985
Director
Appointed 14 May 2024

MANANA, Manqoba

Active
Churchill Place, LondonE14 5HU
Born January 1982
Director
Appointed 14 May 2024

CLARKE, Jeffrey James

Resigned
25 Crestridge Drive, Georgia
Born July 1961
Director
Appointed 22 Mar 2023
Resigned 14 May 2024

PEARSON, Travis Ryan

Resigned
The Embarcadero, San Francisco94105
Born September 1971
Director
Appointed 29 Jul 2020
Resigned 11 Sept 2020

ROGALSKI, Michael

Resigned
W Field Ct, Deer Park60010
Born August 1967
Director
Appointed 29 Jul 2020
Resigned 22 Mar 2023

SHEU, Jefferson

Resigned
The Embarcadero, San Francisco94105
Born March 1981
Director
Appointed 29 Jul 2020
Resigned 11 Sept 2020

WANG, John Geng

Resigned
The Embarcadero, San Francisco94105
Born May 1988
Director
Appointed 29 Jul 2020
Resigned 11 Sept 2020

Persons with significant control

1

Production Drive, Indianapolis46421

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
17 November 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Incorporation Company
29 July 2020
NEWINCIncorporation