Background WavePink WaveYellow Wave

STRAND FASHIONS LIMITED (NI615121)

STRAND FASHIONS LIMITED (NI615121) is an active UK company. incorporated on 23 October 2012. with registered office in Coleraine. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. STRAND FASHIONS LIMITED has been registered for 13 years. Current directors include DOWNEY, Shauna, DUDDY, Patricia Mary.

Company Number
NI615121
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DOWNEY, Shauna, DUDDY, Patricia Mary
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND FASHIONS LIMITED

STRAND FASHIONS LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Coleraine. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. STRAND FASHIONS LIMITED was registered 13 years ago.(SIC: 47710)

Status

active

Active since 13 years ago

Company No

NI615121

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

9 years overdue

Last Filed

Made up to 30 June 2014 (11 years ago)
Submitted on 9 August 2023 (2 years ago)
Period: 1 July 2013 - 30 June 2014(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 June 2016
Period: 1 July 2014 - 29 June 2015

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DOWNEY, Shauna

Active
Lodge Road, ColeraineBT52 1NB
Secretary
Appointed 23 Oct 2012

DOWNEY, Shauna

Active
Lodge Road, ColeraineBT52 1NB
Born June 1965
Director
Appointed 23 Oct 2012

DUDDY, Patricia Mary

Active
Lodge Road, ColeraineBT52 1NB
Born March 1960
Director
Appointed 23 Oct 2012

Persons with significant control

1

Miss Shauna Downey

Active
Lodge Road, ColeraineBT52 1NB
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
21 May 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 May 2021
DS01DS01
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 October 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 October 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Made Up Date
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Incorporation Company
23 October 2012
NEWINCIncorporation