Company NameAstute It Limited
DirectorsNick Paul Francis and Colin Graham Woodford
Company StatusActive
Company Number09209700
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 6 months ago)
Previous NameStrataprime Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nick Paul Francis
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Colin Graham Woodford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameAndrew Livingstone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceCanada
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NamePaul Melnyk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceCanada
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMrs Penny Jane Woolley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE

Contact

Websitewww.strataprime.org

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

27 February 2018Delivered on: 27 February 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 30 September 2022 (15 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 September 2021 (15 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
24 February 2020Notification of Nicholas Francis as a person with significant control on 6 December 2019 (2 pages)
24 February 2020Notification of Colin Woodford as a person with significant control on 6 December 2019 (2 pages)
24 February 2020Cessation of Penny Jane Woolley as a person with significant control on 6 December 2019 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
28 January 2020Purchase of own shares. (3 pages)
9 January 2020Termination of appointment of Penny Jane Woolley as a director on 6 December 2019 (1 page)
9 January 2020Termination of appointment of Andrew Livingstone as a director on 6 December 2019 (1 page)
9 January 2020Termination of appointment of Paul Melnyk as a director on 6 December 2019 (1 page)
2 January 2020Change of name notice (2 pages)
2 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-06
(3 pages)
24 December 2019Cancellation of shares. Statement of capital on 6 December 2019
  • GBP 60
(4 pages)
10 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 July 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
17 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
27 February 2018Registration of charge 092097000001, created on 27 February 2018 (34 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 October 2015Registered 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 2015Registered 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 2015Director's details changed for Paul Melynk on 9 September 2014 (2 pages)
19 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(9 pages)
19 October 2015Director's details changed for Paul Melynk on 9 September 2014 (2 pages)
19 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(9 pages)
19 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(9 pages)
19 October 2015Director's details changed for Paul Melynk on 9 September 2014 (2 pages)
6 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Colin Graham Woodford as a director on 18 May 2015 (3 pages)
2 June 2015Particulars of variation of rights attached to shares (2 pages)
2 June 2015Appointment of Mr Colin Graham Woodford as a director on 18 May 2015 (3 pages)
2 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 100.00
(8 pages)
2 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 100.00
(8 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Appointment of Mr Nick Paul Francis as a director on 18 May 2015 (3 pages)
2 June 2015Particulars of variation of rights attached to shares (2 pages)
2 June 2015Appointment of Mr Nick Paul Francis as a director on 18 May 2015 (3 pages)
28 October 2014Appointment of Andrew Livingstone as a director on 9 September 2014 (3 pages)
28 October 2014Appointment of Andrew Livingstone as a director on 9 September 2014 (3 pages)
28 October 2014Appointment of Andrew Livingstone as a director on 9 September 2014 (3 pages)
13 October 2014Appointment of Paul Melynk as a director on 9 September 2014 (3 pages)
13 October 2014Appointment of Penny Jane Woolley as a director on 9 September 2014 (3 pages)
13 October 2014Appointment of Penny Jane Woolley as a director on 9 September 2014 (3 pages)
13 October 2014Appointment of Penny Jane Woolley as a director on 9 September 2014 (3 pages)
13 October 2014Appointment of Paul Melynk as a director on 9 September 2014 (3 pages)
13 October 2014Appointment of Paul Melynk as a director on 9 September 2014 (3 pages)
9 September 2014Termination of appointment of Graham Cowan as a director on 9 September 2014 (1 page)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 September 2014Termination of appointment of Graham Cowan as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Graham Cowan as a director on 9 September 2014 (1 page)