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.
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 |
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 |
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 |