About

Registered Number: 02074149
Date of Incorporation: 14/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Weir Bank, Bray-On-Thames, Maidenhead, Berkshire, SL6 2ED

 

Established in 1986, Strumis Ltd are based in Berkshire. Sharma, Raj, Brotherton, Richard, Davison, Kathryn Helena, Inman, Simon John, Jackson, Geoffrey, Rawson, Wayne Patrick, Thompson, Moira Isabelle are listed as directors of the business. We do not know the number of employees at Strumis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHERTON, Richard 24 February 2010 18 November 2013 1
DAVISON, Kathryn Helena 10 June 1999 09 October 2002 1
INMAN, Simon John 05 May 2016 15 June 2018 1
JACKSON, Geoffrey N/A 08 November 1995 1
RAWSON, Wayne Patrick 11 August 2003 06 August 2008 1
THOMPSON, Moira Isabelle 18 September 2012 14 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Raj 10 July 2012 16 August 2018 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 09 February 2016
CERTNM - Change of name certificate 05 October 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
MR05 - N/A 02 May 2015
MR05 - N/A 02 May 2015
MR05 - N/A 02 May 2015
MR05 - N/A 02 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 06 February 2013
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 24 August 2012
CH03 - Change of particulars for secretary 23 August 2012
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AUD - Auditor's letter of resignation 25 April 2012
AA - Annual Accounts 02 February 2012
RESOLUTIONS - N/A 17 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 31 August 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
363a - Annual Return 16 August 2003
AA - Annual Accounts 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
363a - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 27 February 2002
363a - Annual Return 28 August 2001
AA - Annual Accounts 19 February 2001
395 - Particulars of a mortgage or charge 06 December 2000
363a - Annual Return 29 August 2000
RESOLUTIONS - N/A 28 April 2000
AA - Annual Accounts 21 February 2000
363a - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 24 December 1998
363a - Annual Return 18 August 1998
AA - Annual Accounts 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
363a - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
RESOLUTIONS - N/A 14 May 1997
AA - Annual Accounts 27 January 1997
363a - Annual Return 18 August 1996
AA - Annual Accounts 22 December 1995
288 - N/A 17 November 1995
363x - Annual Return 15 August 1995
AA - Annual Accounts 07 February 1995
363x - Annual Return 13 September 1994
287 - Change in situation or address of Registered Office 13 September 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 14 September 1993
287 - Change in situation or address of Registered Office 16 June 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 12 October 1992
288 - N/A 25 February 1992
395 - Particulars of a mortgage or charge 16 February 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 22 August 1991
395 - Particulars of a mortgage or charge 10 August 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 April 1991
395 - Particulars of a mortgage or charge 06 April 1991
288 - N/A 17 January 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 21 November 1990
395 - Particulars of a mortgage or charge 20 July 1990
288 - N/A 21 March 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
MEM/ARTS - N/A 29 September 1989
395 - Particulars of a mortgage or charge 25 September 1989
395 - Particulars of a mortgage or charge 25 September 1989
RESOLUTIONS - N/A 21 September 1989
363 - Annual Return 17 April 1989
363 - Annual Return 17 April 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 February 1989
AA - Annual Accounts 10 January 1989
288 - N/A 11 August 1987
288 - N/A 24 November 1986
NEWINC - New incorporation documents 14 November 1986
CERTINC - N/A 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2011 Outstanding

N/A

Legal charge 23 December 2011 Outstanding

N/A

Legal charge 23 November 2000 Fully Satisfied

N/A

Letter of offset 07 February 1992 Outstanding

N/A

Letter of offset 23 July 1991 Outstanding

N/A

Letter of offset. 26 March 1991 Outstanding

N/A

Rent deposit deed 11 July 1990 Outstanding

N/A

Debenture 12 September 1989 Fully Satisfied

N/A

Letter of off set 12 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.