UKBizDB.co.uk

STRATA TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strata Technology Limited. The company was founded 25 years ago and was given the registration number 03574225. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Unit 7, Brooklands Close, Sunbury-on-thames, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:STRATA TECHNOLOGY LIMITED
Company Number:03574225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:29 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 7, Brooklands Close, Sunbury-on-thames, England, TW16 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Secretary01 April 2020Active
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director01 April 2020Active
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director03 June 1998Active
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director01 April 2014Active
Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director01 October 2011Active
Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Secretary03 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1998Active
Strata House, Batavia Road, Sunbury On Thames, TW16 5LR

Director03 June 1998Active
17 Ford Close, Ashford, TW15 3SB

Director03 June 1998Active
71 Ebury Mews East, London, SW1W 9QA

Director21 July 2004Active
Strata House, Batavia Road, Sunbury On Thames, TW16 5LR

Director19 March 2002Active
8 Dee House, May Bate Avenue, Kingston Upon Thames, KT2 5UN

Director21 July 2004Active
33 Liberty Rise, Addlestone, KT15 1NT

Director03 June 1998Active
30 Village Way, Ashford, TW15 2LB

Director03 June 1998Active
Strata House, Batavia Road, Sunbury On Thames, TW16 5LR

Director01 January 2008Active

People with Significant Control

Rhtj Holdings Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor John Hesketh
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
Nature of control:
  • Voting rights 25 to 50 percent
Dr John David Bassett
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:United Kingdom
Country of residence:England
Address:Unit 7, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-25Insolvency

Liquidation disclaimer notice.

Download
2023-01-25Insolvency

Liquidation disclaimer notice.

Download
2023-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Resolution

Resolution.

Download
2019-02-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.