UKBizDB.co.uk

STROMA COMPLIANCE LIMITED

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

This company is commonly known as Stroma Compliance Limited. The company was founded 8 years ago and was given the registration number 09727106. The firm's registered office is in CASTLEFORD. You can find them at Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STROMA COMPLIANCE LIMITED
Company Number:09727106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, United Kingdom, WF10 5QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Secretary25 February 2022Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director25 February 2022Active
Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU

Director11 August 2015Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director20 November 2023Active
Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU

Director21 July 2017Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director25 February 2022Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director06 March 2020Active
Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU

Director03 November 2018Active

People with Significant Control

Stroma Developments Limited
Notified on:25 February 2022
Status:Active
Country of residence:England
Address:6, Silkwood Business Park, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin John Holt
Notified on:17 July 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Significant influence or control
Ldc Iii Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Robert James Coxon
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:English
Country of residence:United Kingdom
Address:Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU
Nature of control:
  • Significant influence or control
Mr Matthew John Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:February 2016
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.