STRATA CREATIVE HOLDINGS LIMITED
Activities of other holding companies n.e.c.
STRATA CREATIVE HOLDINGS LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 9 Featherbed Court Mixbury Brackley NN13 5RN England
Full company profile for STRATA CREATIVE HOLDINGS LIMITED (10886992), an active creative, media and publishing company based in Brackley, England. Incorporated 27 Jul 2017. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
£8.71k
Net Assets
£167.78k
Total Liabilities
£11.35M
Turnover
£80.00k
Employees
2
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Cole John Mulkerrins | Director | British | England | 5 Mar 2019 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ehj Buy Co No 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
James Anthony Macleod Watson
Ceased 26 May 2021
Ewan Hurford-jones
Ceased 16 Nov 2022
Strata Group Holdings Limited
Ceased 12 Apr 2022
Ewan Hurford-jones
Ceased 30 Nov 2018
Colman John Mulkerrins
Ceased 22 Oct 2024
Simon Xavier Hambley
Ceased 22 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Jan 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 22 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 21 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Dec 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 21 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Change Sail Address Company With Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Change Sail Address Company With Old Address New Address
3 months ago on 19 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 22 Dec 2025
Annual accounts made up to 31 Dec 2024
4 months ago on 21 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
4 months ago on 21 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
4 months ago on 21 Dec 2025
