Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Strange Cargo ARTS Company Limited
Strange Cargo ARTS Company Limited is an active company incorporated on 9 June 1995 with the registered office located in Folkestone, Kent. Strange Cargo ARTS Company Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03066271
Private limited by guarantee without share capital
Age
30 years
Incorporated
9 June 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 January 2025
(10 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Strange Cargo ARTS Company Limited
Contact
Update Details
Address
43 The Factory
Geraldine Road
Folkestone
Kent
CT19 4BD
Same address for the past
10 years
Companies in CT19 4BD
Telephone
01303278821
Email
Available in Endole App
Website
Strangecargo.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
7
John Joseph Charlesworth
PSC • Director • British • Lives in UK • Born in Jul 1973
Ms Jennifer Thatcher
PSC • Director • British • Lives in England • Born in Jul 1975
Professor Terry Perk
PSC • Director • British • Lives in UK • Born in May 1975
Nicholas Roger Varian
Director • British • Lives in UK • Born in May 1954
Sally Anne Hough
Director • British • Lives in UK • Born in Jun 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Napier Barracks Drop-In Centre Cic
Sally Anne Hough is a mutual person.
Active
Belmond Myanmar Foundation
Nicholas Roger Varian is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£53.08K
Decreased by £21.76K (-29%)
Turnover
£190.33K
Increased by £190.33K (%)
Employees
1
Increased by 1 (%)
Total Assets
£288.53K
Increased by £25.38K (+10%)
Total Liabilities
-£12.92K
Increased by £3.99K (+45%)
Net Assets
£275.61K
Increased by £21.39K (+8%)
Debt Ratio (%)
4%
Increased by 1.09% (+32%)
See 10 Year Full Financials
Latest Activity
Ms Sarah Martin Appointed
5 Months Ago on 30 May 2025
Confirmation Submitted
10 Months Ago on 22 Jan 2025
Josephine Mary Carter Appointed
11 Months Ago on 25 Nov 2024
Josephine Mary Carter (PSC) Appointed
11 Months Ago on 25 Nov 2024
Anthony Thomas Patrick Downey Resigned
1 Year 1 Month Ago on 7 Oct 2024
Anthony Thomas Patrick Downey (PSC) Resigned
1 Year 1 Month Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Len Mayatt Resigned
1 Year 4 Months Ago on 1 Jul 2024
Len Mayatt (PSC) Resigned
1 Year 4 Months Ago on 1 Jul 2024
Gary Paul Bourne (PSC) Appointed
1 Year 7 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover Strange Cargo ARTS Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Sarah Martin as a director on 30 May 2025
Submitted on 12 Nov 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 22 Jan 2025
Appointment of Josephine Mary Carter as a director on 25 November 2024
Submitted on 4 Jan 2025
Notification of Josephine Mary Carter as a person with significant control on 25 November 2024
Submitted on 2 Jan 2025
Cessation of Anthony Thomas Patrick Downey as a person with significant control on 7 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Anthony Thomas Patrick Downey as a director on 7 October 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Sep 2024
Cessation of Len Mayatt as a person with significant control on 1 July 2024
Submitted on 15 Aug 2024
Termination of appointment of Len Mayatt as a director on 1 July 2024
Submitted on 15 Aug 2024
Notification of Anthony Downey as a person with significant control on 1 April 2024
Submitted on 29 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs