About

Registered Number: 02722021
Date of Incorporation: 10/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Based in Surrey, Stratadata Ltd was setup in 1992. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Trudy Margaret 03 June 2020 - 1
ATHERSUCH, John, Dr 10 June 1992 21 February 2020 1
HIGGINS, Alan Charles 10 June 1992 15 February 2000 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, Paul David 10 June 1992 10 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 18 June 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 11 March 2020
SH03 - Return of purchase of own shares 09 March 2020
SH06 - Notice of cancellation of shares 06 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 18 August 2017
PSC08 - N/A 18 August 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 03 July 2013
TM02 - Termination of appointment of secretary 14 June 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 June 2011
AAMD - Amended Accounts 30 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 July 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 11 November 2004
363a - Annual Return 17 June 2004
AA - Annual Accounts 17 October 2003
363a - Annual Return 04 August 2003
AA - Annual Accounts 07 March 2003
363a - Annual Return 19 June 2002
AA - Annual Accounts 24 October 2001
363a - Annual Return 13 June 2001
AA - Annual Accounts 18 October 2000
363a - Annual Return 11 July 2000
363a - Annual Return 09 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 24 November 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
NEWINC - New incorporation documents 10 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.