Background WavePink WaveYellow Wave

STRATI GLOBAL LIMITED (15652844)

STRATI GLOBAL LIMITED (15652844) is an active UK company. incorporated on 16 April 2024. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. STRATI GLOBAL LIMITED has been registered for 2 years. Current directors include FARRIMOND, Mark Scott.

Company Number
15652844
Status
active
Type
ltd
Incorporated
16 April 2024
Age
2 years
Address
The Envelope Works Ltd Duttons Way, Blackburn, BB1 2QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FARRIMOND, Mark Scott
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATI GLOBAL LIMITED

STRATI GLOBAL LIMITED is an active company incorporated on 16 April 2024 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. STRATI GLOBAL LIMITED was registered 2 years ago.(SIC: 47910)

Status

active

Active since 2 years ago

Company No

15652844

LTD Company

Age

2 Years

Incorporated 16 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (4 months ago)
Period: 16 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 July 2025 (10 months ago)
Submitted on 29 July 2025 (10 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MIZOS SPORT LIMITED
From: 16 April 2024To: 26 June 2024
Contact
Address

The Envelope Works Ltd Duttons Way Shadsworth Business Park Blackburn, BB1 2QR,

Previous Addresses

269, Tower House Walmersley Road Bury Lancashire BL9 6NX United Kingdom
From: 16 April 2024To: 24 February 2025
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
May 24
Owner Exit
Jul 24
Owner Exit
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FARRIMOND, Mark Scott

Active
Duttons Way, BlackburnBB1 2QR
Born November 1969
Director
Appointed 16 Apr 2024

ROBINSON, Geoffrey

Resigned
Walmersley Road, BuryBL9 6NX
Born May 1960
Director
Appointed 16 Apr 2024
Resigned 22 May 2024

Persons with significant control

3

1 Active
2 Ceased
Duttons Way, BlackburnBB1 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Mark Scott Farrimond

Ceased
Duttons Way, BlackburnBB1 2QR
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2024
Ceased 01 Oct 2025

Mr Geoffrey Robinson

Ceased
Walmersley Road, BuryBL9 6NX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2024
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Confirmation Statement
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Incorporation Company
16 April 2024
NEWINCIncorporation