Background WavePink WaveYellow Wave

ANARAA STRATEGY LTD (15149930)

ANARAA STRATEGY LTD (15149930) is an active UK company. incorporated on 20 September 2023. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANARAA STRATEGY LTD has been registered for 2 years. Current directors include DUNCAN, Salma Rosealie, DUNCAN, William John, HORGAN, Rory William and 1 others.

Company Number
15149930
Status
active
Type
ltd
Incorporated
20 September 2023
Age
2 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNCAN, Salma Rosealie, DUNCAN, William John, HORGAN, Rory William, WESTCOTT, Paul Julian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANARAA STRATEGY LTD

ANARAA STRATEGY LTD is an active company incorporated on 20 September 2023 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANARAA STRATEGY LTD was registered 2 years ago.(SIC: 70229)

Status

active

Active since 2 years ago

Company No

15149930

LTD Company

Age

2 Years

Incorporated 20 September 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 20 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Medway House Cantelupe Road East Grinstead RH19 3BJ England
From: 6 June 2025To: 15 January 2026
Wilmington House High Street East Grinstead RH19 3AU England
From: 20 September 2023To: 6 June 2025
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Left
Mar 25
Owner Exit
Apr 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DUNCAN, Salma Rosealie

Active
St. Thomas Street, WinchesterSO23 9HJ
Born February 1986
Director
Appointed 20 Sept 2023

DUNCAN, William John

Active
St. Thomas Street, WinchesterSO23 9HJ
Born September 1987
Director
Appointed 20 Sept 2023

HORGAN, Rory William

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1987
Director
Appointed 01 Oct 2024

WESTCOTT, Paul Julian

Active
St. Thomas Street, WinchesterSO23 9HJ
Born December 1968
Director
Appointed 01 Oct 2024

DIXON, Martin John, Professor

Resigned
High Street, East GrinsteadRH19 3AU
Born July 1962
Director
Appointed 20 Sept 2023
Resigned 29 Jul 2024

POUNDS, Amy

Resigned
High Street, East GrinsteadRH19 3AU
Born October 1987
Director
Appointed 30 Jul 2024
Resigned 10 Mar 2025

Persons with significant control

6

4 Active
2 Ceased

Mr Rory William Horgan

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1987

Nature of Control

Significant influence or control
Notified 05 Dec 2024

Mr Paul Julian Westcott

Active
St. Thomas Street, WinchesterSO23 9HJ
Born December 1968

Nature of Control

Significant influence or control
Notified 05 Dec 2024

Mrs Amy Pounds

Ceased
High Street, East GrinsteadRH19 3AU
Born October 1987

Nature of Control

Significant influence or control
Notified 30 Jul 2024
Ceased 09 Apr 2025

Professor Martin John Dixon

Ceased
High Street, East GrinsteadRH19 3AU
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2023
Ceased 29 Jul 2024

Mr William John Duncan

Active
St. Thomas Street, WinchesterSO23 9HJ
Born September 1987

Nature of Control

Significant influence or control
Notified 20 Sept 2023

Mrs Salma Rosealie Duncan

Active
St. Thomas Street, WinchesterSO23 9HJ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 September 2023
NEWINCIncorporation