UKBizDB.co.uk

STRYKER COMMUNICATIONS LIMITED

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

This company is commonly known as Stryker Communications Limited. The company was founded 20 years ago and was given the registration number 05070351. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, United Kingdom. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:STRYKER COMMUNICATIONS LIMITED
Company Number:05070351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom, EC1Y 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director12 February 2024Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director18 November 2011Active
23 Golden Ball Lane, Pinkneys Green, Maidenhead, SL6 6NW

Secretary11 March 2004Active
The Forge, Ridge Lane, Rotherwick, RG27 9AX

Secretary14 October 2005Active
C/O Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA

Secretary18 November 2011Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary11 June 2004Active
C/O Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA

Director18 November 2011Active
1-2, Enterprise House, Hatfields, London, England, SE1 9PG

Director10 January 2012Active
2, King George V Cottages The Green, Dunsfold, Godalming, United Kingdom, GU8 4LY

Director11 November 2004Active
4 Alexandra Road, Englefield Green, TW20 0RP

Director12 December 2007Active
23 Goldenball Lane, Pinkneys Green, Maidenhead, SL6 6NW

Director11 March 2004Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director19 January 2018Active
The Forge, Ridge Lane, Rotherwick, RG27 9AX

Director03 April 2006Active

People with Significant Control

Digital Barriers Services Limited
Notified on:08 March 2017
Status:Active
Country of residence:England
Address:Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG
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 (8 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Address

Change sail address company with old address new address.

Download
2022-09-03Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

Change sail address company with old address new address.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-04-17Resolution

Resolution.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-04-09Address

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

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Address

Change sail address company with old address new address.

Download
2018-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.