Background WavePink WaveYellow Wave

STRATA HOLDCO LIMITED (15995609)

STRATA HOLDCO LIMITED (15995609) is an active UK company. incorporated on 3 October 2024. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRATA HOLDCO LIMITED has been registered for 1 year. Current directors include FARRELL, John Francis Patrick, HAMBLEY, Simon Xavier, KIRBY, Ben James Richmond and 1 others.

Company Number
15995609
Status
active
Type
ltd
Incorporated
3 October 2024
Age
1 years
Address
Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARRELL, John Francis Patrick, HAMBLEY, Simon Xavier, KIRBY, Ben James Richmond, MULKERRINS, Colman John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA HOLDCO LIMITED

STRATA HOLDCO LIMITED is an active company incorporated on 3 October 2024 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRATA HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15995609

LTD Company

Age

1 Years

Incorporated 3 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 3 July 2026
Period: 3 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Ellenborough House Wellington Street Cheltenham, GL50 1YD,

Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Loan Secured
Dec 25
Funding Round
Dec 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FARRELL, John Francis Patrick

Active
Wellington Street, CheltenhamGL50 1YD
Born August 1957
Director
Appointed 01 Jan 2025

HAMBLEY, Simon Xavier

Active
Wellington Street, CheltenhamGL50 1YD
Born July 1969
Director
Appointed 28 Oct 2024

KIRBY, Ben James Richmond

Active
Wellington Street, CheltenhamGL50 1YD
Born May 1981
Director
Appointed 28 Oct 2024

MULKERRINS, Colman John

Active
Wellington Street, CheltenhamGL50 1YD
Born January 1968
Director
Appointed 28 Oct 2024

CARR, Julian Edward

Resigned
LondonWC2H 9LL
Born April 1963
Director
Appointed 03 Oct 2024
Resigned 28 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mnl (Ethos) Nominees Limited

Active
140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Mr Simon Xavier Hambley

Active
Wellington Street, CheltenhamGL50 1YD
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Mr Julian Edward Carr

Ceased
LondonWC2H 9LL
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2025
AD03Change of Location of Company Records
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Sail Address Company With New Address
26 June 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Incorporation Company
3 October 2024
NEWINCIncorporation