Background WavePink WaveYellow Wave

STRATUM TOPCO LIMITED (13759557)

STRATUM TOPCO LIMITED (13759557) is an active UK company. incorporated on 23 November 2021. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRATUM TOPCO LIMITED has been registered for 4 years. Current directors include KHAMAR, Pranav Gautam, SMALLEY, Edward Robert.

Company Number
13759557
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
Third Floor One London Square, Guildford, GU1 1UN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KHAMAR, Pranav Gautam, SMALLEY, Edward Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATUM TOPCO LIMITED

STRATUM TOPCO LIMITED is an active company incorporated on 23 November 2021 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRATUM TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13759557

LTD Company

Age

4 Years

Incorporated 23 November 2021

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 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Third Floor One London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

27 Gloucester Street London WC1N 3AX United Kingdom
From: 23 November 2021To: 15 September 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Jan 23
Director Left
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHAMAR, Pranav Gautam

Active
One London Square, GuildfordGU1 1UN
Born August 1989
Director
Appointed 03 Dec 2021

SMALLEY, Edward Robert

Active
One London Square, GuildfordGU1 1UN
Born October 1982
Director
Appointed 03 Dec 2021

CHANG, Caroline H-Wai

Resigned
Gloucester Street, LondonWC1N 3AX
Born January 1976
Director
Appointed 23 Nov 2021
Resigned 03 Dec 2021

SHARIF, Qasim

Resigned
One London Square, GuildfordGU1 1UN
Born May 1960
Director
Appointed 03 Dec 2021
Resigned 25 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Atanas Bostandjiev

Ceased
New Burlington Place, LondonW1S 2HR
Born February 1975

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Incorporation Company
23 November 2021
NEWINCIncorporation