UKBizDB.co.uk

STRATUM 100 LIMITED

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

This company is commonly known as Stratum 100 Limited. The company was founded 9 years ago and was given the registration number 09231386. The firm's registered office is in LEEDS. You can find them at Airedale House Airedale House, Clayton Wood Rise, Leeds, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:STRATUM 100 LIMITED
Company Number:09231386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Airedale House Airedale House, Clayton Wood Rise, Leeds, England, LS16 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Cunningham Court, Blackburn, England, BB1 2QX

Director08 July 2022Active
Unit 8, Cunningham Court, Lions Drive, Blackburn, United Kingdom, BB1 2QX

Director07 September 2018Active
601 Solitaire Building, Hiranandani Gardens, Powai, India, 40 0076

Secretary23 September 2014Active
Airedale House, Airedale House, Clayton Wood Rise, Leeds, England, LS16 6RF

Director27 October 2014Active
Airedale House, Airedale House, Clayton Wood Rise, Leeds, England, LS16 6RF

Director04 January 2016Active
601 Solitaire Building, Hiranandani Gardens, Powai, India, 40 0076

Director23 September 2014Active

People with Significant Control

Mrs Tanya Verma
Notified on:22 November 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Cunningham Court, Lions Drive, Blackburn, United Kingdom, BB1 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Altaf Tabbasum Sadique
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Airedale House, Airedale House, Leeds, England, LS16 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-08Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Address

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

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Change account reference date company previous extended.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.