General information

Name:

Strada Creative Ltd

Office Address:

Highglade Kettering Road NN6 9PH Walgrave

Number: 08015221

Incorporation date: 2012-04-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • liz@stradacreative.co.uk
  • mark@stradacreative.co.uk

Website

www.stradacreative.co.uk

Description

Data updated on:

This business named Strada Creative was started on 2012-04-02 as a Private Limited Company. This firm's registered office may be reached at Walgrave on Highglade, Kettering Road. In case you need to get in touch with the company by post, the postal code is NN6 9PH. The registration number for Strada Creative Limited is 08015221. This firm's SIC code is 74100 - specialised design activities. Its most recent annual accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-04-02.

With two recruitment advert since 30th June 2016, Strada Creative has been quite active on the employment market. On 15th September 2016, it started searching for new employees for a Middleweight Graphic / Digital Designer post in Welford, and on 30th June 2016, for the vacant post of a Graphic Designer in Holcot.

The info we gathered describing the enterprise's management shows us a leadership of three directors: Stephen C., Elizabeth J. and Mark J. who became a part of the team on 2019-02-04, 2012-07-16 and 2012-04-02.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 04 February 2019

Latest update: 23 April 2024

Elizabeth J.

Role: Director

Appointed: 16 July 2012

Latest update: 23 April 2024

Mark J.

Role: Director

Appointed: 02 April 2012

Latest update: 23 April 2024

People with significant control

Executives who have control over this firm are as follows: Elizabeth J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elizabeth J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew P.
Notified on 4 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 October 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 September 2013

Jobs and Vacancies at Strada Creative Ltd

Middleweight Graphic / Digital Designer in Welford, posted on Thursday 15th September 2016
Region / City Welford
Salary From £24000.00 to £28000.00 per year
Job type permanent
Expiration date Friday 28th October 2016
 
Graphic Designer in Holcot, posted on Thursday 30th June 2016
Region / City Holcot
Salary From £24000.00 to £27000.00 per year
Job type permanent
Expiration date Friday 12th August 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Brittens Cottage Main Street Holcot

Post code:

NN6 9SP

City / Town:

Northampton

HQ address,
2014

Address:

Brittens Cottage Main Street Holcot

Post code:

NN6 9SP

City / Town:

Northampton

HQ address,
2015

Address:

Brittens Cottage Main Street Holcot

Post code:

NN6 9SP

City / Town:

Northampton

HQ address,
2016

Address:

Brittens Cottage Main Street Holcot

Post code:

NN6 9SP

City / Town:

Northampton

Accountant/Auditor,
2016 - 2015

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode