UKBizDB.co.uk

STRATUS TECHNOLOGIES LTD

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

This company is commonly known as Stratus Technologies Ltd. The company was founded 7 years ago and was given the registration number 10344537. The firm's registered office is in REDCAR. You can find them at Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:STRATUS TECHNOLOGIES LTD
Company Number:10344537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, United Kingdom, TS11 6HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House, Brunel Road, Middlesbrough, England, TS6 6JA

Director30 March 2017Active
Brunel House, Brunel Road, Middlesbrough, England, TS6 6JA

Director01 November 2019Active
Unit Rr122, Longbeck Estate, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6HB

Director24 August 2016Active

People with Significant Control

Mr Simon Colin Scotchbrook
Notified on:15 June 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Brunel House, Brunel Road, Middlesbrough, England, TS6 6JA
Nature of control:
  • Voting rights 75 to 100 percent
Unity Tech Group Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:Brunel House, Brunel Road, Middlesbrough, England, TS6 6JA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gavin James Scotchbrook
Notified on:01 September 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit Rr122, Longbeck Estate, Redcar, United Kingdom, TS11 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Si Properties Holdings Ltd
Notified on:24 August 2016
Status:Active
Country of residence:United Kingdom
Address:Brunel House, Brunel Road, Middlesbrough, United Kingdom, TS6 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Address

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

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Resolution

Resolution.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.