Rochford
SS4 1AS
Director Name | Mr Colin Graham Woodford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Andrew Livingstone |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | Canada |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Paul Melnyk |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | Canada |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mrs Penny Jane Woolley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Website | www.strataprime.org |
---|
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
4 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
23 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
24 February 2020 | Notification of Nicholas Francis as a person with significant control on 6 December 2019 (2 pages) |
24 February 2020 | Notification of Colin Woodford as a person with significant control on 6 December 2019 (2 pages) |
24 February 2020 | Cessation of Penny Jane Woolley as a person with significant control on 6 December 2019 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
28 January 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Termination of appointment of Penny Jane Woolley as a director on 6 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Andrew Livingstone as a director on 6 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Paul Melnyk as a director on 6 December 2019 (1 page) |
2 January 2020 | Change of name notice (2 pages) |
2 January 2020 | Resolutions
|
24 December 2019 | Cancellation of shares. Statement of capital on 6 December 2019
|
10 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to Sovereign House 82 West Street Rochford SS4 1AS on 31 July 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
27 February 2018 | Registration of charge 092097000001, created on 27 February 2018 (34 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 October 2015 | Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 19 October 2015 (1 page) |
19 October 2015 | Director's details changed for Paul Melynk on 9 September 2014 (2 pages) |
19 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Paul Melynk on 9 September 2014 (2 pages) |
19 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Paul Melynk on 9 September 2014 (2 pages) |
6 August 2015 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom to Kemp House 152 -160 City Road London EC1V 2NX on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom to Kemp House 152 -160 City Road London EC1V 2NX on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom to Kemp House 152 -160 City Road London EC1V 2NX on 6 August 2015 (1 page) |
2 June 2015 | Appointment of Mr Colin Graham Woodford as a director on 18 May 2015 (3 pages) |
2 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2015 | Appointment of Mr Colin Graham Woodford as a director on 18 May 2015 (3 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Appointment of Mr Nick Paul Francis as a director on 18 May 2015 (3 pages) |
2 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2015 | Appointment of Mr Nick Paul Francis as a director on 18 May 2015 (3 pages) |
28 October 2014 | Appointment of Andrew Livingstone as a director on 9 September 2014 (3 pages) |
28 October 2014 | Appointment of Andrew Livingstone as a director on 9 September 2014 (3 pages) |
28 October 2014 | Appointment of Andrew Livingstone as a director on 9 September 2014 (3 pages) |
13 October 2014 | Appointment of Paul Melynk as a director on 9 September 2014 (3 pages) |
13 October 2014 | Appointment of Penny Jane Woolley as a director on 9 September 2014 (3 pages) |
13 October 2014 | Appointment of Penny Jane Woolley as a director on 9 September 2014 (3 pages) |
13 October 2014 | Appointment of Penny Jane Woolley as a director on 9 September 2014 (3 pages) |
13 October 2014 | Appointment of Paul Melynk as a director on 9 September 2014 (3 pages) |
13 October 2014 | Appointment of Paul Melynk as a director on 9 September 2014 (3 pages) |
9 September 2014 | Termination of appointment of Graham Cowan as a director on 9 September 2014 (1 page) |
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Graham Cowan as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Graham Cowan as a director on 9 September 2014 (1 page) |