UKBizDB.co.uk

STRATUM FIVE LIMITED

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

This company is commonly known as Stratum Five Limited. The company was founded 15 years ago and was given the registration number 06788758. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:STRATUM FIVE LIMITED
Company Number:06788758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Studio Building, 21 Evesham St, London, United Kingdom, W11 4AJ

Director13 October 2023Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director01 January 2017Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director20 February 2009Active
450, 8th Ave Se, St. Petersburg, United States, FL 33701

Director13 October 2023Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Secretary01 February 2013Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Secretary01 December 2015Active
40, Cheal Close, Shoreham Beach, England, BN43 4RQ

Secretary20 February 2009Active
41 Kings Walk, Shoreham By Sea, BN43 5LG

Director20 February 2009Active
Garden Flat, 26 Tisbury Road, Hove, BN3 3BA

Director12 January 2009Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ

Director28 December 2018Active

People with Significant Control

Pole Star Space Applications Limited
Notified on:13 October 2023
Status:Active
Country of residence:England
Address:C/O Rayner Essex Llp, Tavistock House South, London, England, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Harbour House, Shoreham-By-Sea, United Kingdom, BN43 5HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Karen Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:1, Harbour House, Shoreham-By-Sea, United Kingdom, BN43 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Accounts

Change account reference date company current extended.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.