Company NameStrat House Ltd
DirectorsMelanie Welsh and Rachel Elaine Clarke
Company StatusActive
Company Number06095950
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Previous NameTrifle Delightful Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Melanie Welsh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91a Church Lane
Bulphan
Upminster
RM14 3TR
Director NameRachel Elaine Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address91a Church Lane
Bulphan
Upminster
RM14 3TR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed12 March 2007(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2011)
Correspondence Address19a Goodge Street
London
W1T 2PH
Secretary NameLewis & Company UK Ltd (Corporation)
StatusResigned
Appointed11 February 2011(4 years after company formation)
Appointment Duration11 years, 3 months (resigned 26 May 2022)
Correspondence Address75 Kenton Street
London
WC1N 1NN

Location

Registered Address91a Church Lane
Bulphan
Upminster
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Melanie Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£26,697
Current Liabilities£39,384

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

1 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
2 March 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
7 December 2018Change of details for Ms Melanie Welsh as a person with significant control on 16 November 2018 (2 pages)
7 December 2018Notification of Rachel Elaine Clarke as a person with significant control on 16 November 2018 (2 pages)
7 December 2018Appointment of Rachel Elaine Clarke as a director on 16 November 2018 (2 pages)
7 December 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 2
(3 pages)
18 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
22 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 April 2017Secretary's details changed for Lewis & Company Uk Ltd on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Lewis & Company Uk Ltd on 13 April 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Lewis & Co as a secretary (1 page)
9 March 2011Termination of appointment of Lewis & Co as a secretary (1 page)
9 March 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 March 2009Return made up to 12/02/09; no change of members (3 pages)
16 March 2009Return made up to 12/02/09; no change of members (3 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
16 March 2007New director appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 March 2007Registered office changed on 16/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
12 February 2007Incorporation (14 pages)
12 February 2007Incorporation (14 pages)