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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Studio Building, 21 Evesham St, London, United Kingdom, W11 4AJ | Director | 13 October 2023 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ | Director | 01 January 2017 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ | Director | 20 February 2009 | Active |
450, 8th Ave Se, St. Petersburg, United States, FL 33701 | Director | 13 October 2023 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Secretary | 01 February 2013 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ | Secretary | 01 December 2015 | Active |
40, Cheal Close, Shoreham Beach, England, BN43 4RQ | Secretary | 20 February 2009 | Active |
41 Kings Walk, Shoreham By Sea, BN43 5LG | Director | 20 February 2009 | Active |
Garden Flat, 26 Tisbury Road, Hove, BN3 3BA | Director | 12 January 2009 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ | Director | 28 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Accounts | Change account reference date company current extended. | Download |
2023-11-20 | Incorporation | Memorandum articles. | Download |
2023-11-20 | Resolution | Resolution. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Incorporation | Memorandum articles. | Download |
2023-10-25 | Resolution | Resolution. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Capital | Capital allotment shares. | Download |
2022-05-04 | Capital | Capital allotment shares. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.